Search icon

ELLIS BROTHERS, INC.

Company Details

Entity Name: ELLIS BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000080028
FEI/EIN Number 650865759
Address: 7987 MONARCH CT., DELRAY BEACH, FL, 33446
Mail Address: 7987 MONARCH CT., DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS TIMOTHY Agent 2641 E. ATANTIC BLVD., POMPANO BEACH, FL, 33062

President

Name Role Address
ELLIS TIMOTHY President 7987 MONARCH CT., DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
ELLIS TIMOTHY Treasurer 7987 MONARCH CT., DELRAY BEACH, FL, 33446

Director

Name Role Address
ELLIS TIMOTHY Director 7987 MONARCH CT., DELRAY BEACH, FL, 33446

Vice President

Name Role Address
ELLIS DAVID Vice President 4560 NE 5TH AVE, BOCA RATON, FL, 33431

Secretary

Name Role Address
ELLIS TIMOTHY J Secretary 7997 MONARCH CT., DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-19 7987 MONARCH CT., DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2004-02-19 7987 MONARCH CT., DELRAY BEACH, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-19 2641 E. ATANTIC BLVD., 308, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2003-03-06 ELLIS, TIMOTHY No data

Documents

Name Date
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-07-19
Domestic Profit 1998-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State