Search icon

ELITE CUSTOM BODY & SALES, INC. - Florida Company Profile

Company Details

Entity Name: ELITE CUSTOM BODY & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE CUSTOM BODY & SALES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: P97000086408
FEI/EIN Number 593472298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6311 BEACH BOULEVARD, JACKSONVILLE, FL, 32216, UN
Mail Address: 6311 BEACH BOULEVARD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDNIK SERGEY President 1352 RIVER HILLS COURT, JACKSONIVLLE, FL, 32211
BUDNIK SERGEY Director 1352 RIVER HILLS COURT, JACKSONIVLLE, FL, 32211
BUDNIK VERA Secretary 1352 RIVER HILLS COURT, JACKSONVILLE, FL, 32211
BUDNIK VERA Treasurer 1352 RIVER HILLS COURT, JACKSONVILLE, FL, 32211
BUDNIK VERA Director 1352 RIVER HILLS COURT, JACKSONVILLE, FL, 32211
Budnik Daniel Chief Executive Officer 1352 river hills ct, Jacksonville, FL, 32211
WATSON TODD ESQ Agent 7785 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 6311 BEACH BOULEVARD, JACKSONVILLE, FL 32216 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-26 6311 BEACH BOULEVARD, JACKSONVILLE, FL 32216 UN -
CANCEL ADM DISS/REV 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000708022 ACTIVE 1000001018812 DUVAL 2024-11-01 2034-11-06 $ 709.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000007478 ACTIVE 1000000911408 DUVAL 2021-12-20 2032-01-05 $ 522.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000467190 TERMINATED 1000000106583 14755 788 2009-01-21 2029-01-28 $ 9,182.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000539642 TERMINATED 1000000106583 14755 788 2009-01-21 2029-02-04 $ 9,182.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000616234 TERMINATED 1000000106583 14755 788 2009-01-21 2029-02-11 $ 9,201.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State