Search icon

ELIO AUTO, INC.

Company Details

Entity Name: ELIO AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1998 (26 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: P98000091384
FEI/EIN Number 593539321
Address: 2001 E HILLSBOROUGH, ONE, TAMPA, FL, 33610
Mail Address: PO BOX 17123, TAMPA, FL, 33682-7123
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VALDEZ ELIO Agent 39106 HAVEN AVE., ZEPHYRHILLS, FL, 33542

President

Name Role Address
VALDEZ ELIO President 39106 HAVEN AVE., ZEPHYRHILLS, FL, 33542

Chief Financial Officer

Name Role Address
VALDEZ ELIO Chief Financial Officer 39106 HAVEN AVE., ZEPHYRHILLS, FL, 33542

Vice President

Name Role Address
VALDEZ JACQUELYN Vice President 39106 HAVEN AVE., ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 39106 HAVEN AVE., ZEPHYRHILLS, FL 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 2001 E HILLSBOROUGH, ONE, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2001-03-12 2001 E HILLSBOROUGH, ONE, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000081340 LAPSED 1000000279944 HILLSBOROU 2013-01-07 2023-01-16 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-06-22
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State