Entity Name: | ELEGANT HOMES & DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEGANT HOMES & DESIGNS, 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: | 28 Jan 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | P98000008510 |
FEI/EIN Number |
650811729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5975 NW 72 CT., PARKLAND, FL, 33067, US |
Mail Address: | P.O. Box 8472, CORAL SPRINGS, FL, 33075, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fink Howard W | President | P.O. Box 8472, CORAL SPRINGS, FL, 33075 |
Rupolo Dominic JP.E. | Vice President | 201 Porter Pl., West Palm Bch, FL, 33409 |
FINK HOWARD W | Agent | 5975 NW 72 CT., PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-27 | 5975 NW 72 CT., PARKLAND, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | FINK, HOWARD W. | - |
AMENDMENT | 2018-12-03 | - | - |
AMENDMENT | 2017-09-13 | - | - |
AMENDMENT AND NAME CHANGE | 2011-10-06 | ELEGANT HOMES & DESIGNS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900013613 | LAPSED | CC 08-1953 MB | PALM BEACH CTY CIVIL | 2008-06-17 | 2013-08-01 | $9540.09 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC, 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309 |
J08900017887 | LAPSED | 08-002146 COWE (82) | BROWARD CTY CRT HOUSE | 2008-05-08 | 2013-10-02 | $7317.35 | DAVIE CONCRETE CORP., 3570 SW 49TH WAY, DAVIE, FL 33314 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-09 |
Amendment | 2018-12-03 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State