Search icon

ELAINE ENTERPRISES, INC.

Company Details

Entity Name: ELAINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000042055
FEI/EIN Number 650857545
Address: 2110 DOLPHIN DRIVE, MARATHON, FL, 33050
Mail Address: 2110 DOLPHIN DRIVE, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT THOMAS D Agent 9711 OVERSEAS HIGHWAY, MARATHON, FL, 33050

President

Name Role Address
ZIMMERMAN ELAINE G President 2110 DOLPHIN, MARATHON, FL, 33050

Vice President

Name Role Address
ZIMMERMAN ELAINE G Vice President 2110 DOLPHIN, MARATHON, FL, 33050

Secretary

Name Role Address
ZIMMERMAN ELAINE G Secretary 2110 DOLPHIN, MARATHON, FL, 33050

Treasurer

Name Role Address
ZIMMERMAN ELAINE G Treasurer 2110 DOLPHIN, MARATHON, FL, 33050

Director

Name Role Address
ZIMMERMAN ELAINE G Director 2110 DOLPHIN, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 2110 DOLPHIN DRIVE, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2009-08-31 2110 DOLPHIN DRIVE, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-28 9711 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-08-21
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State