Search icon

ELLIOT, INC. - Florida Company Profile

Company Details

Entity Name: ELLIOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELLIOT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000000955
FEI/EIN Number 650888831

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

Address: 2545 TIGER TAIL AVENUE, MIAMI, FL, 33133
Mail Address: 2545 TIGER TAIL AVENUE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBIERO PATRICIA D President 2545 TIGER TAIL AVENUE, MIAMI, FL, 33133
KELLY NICHOLAS Vice President 150 ALHAMBRA CIRCLE, STE 1150, CORAL GABLES, FL, 33134
RIBEIRO PATRICIA Agent 2545 TIGER TAIL AVENUE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132483 DOLCE MARE EXPIRED 2009-07-08 2014-12-31 - 2545 TIGERE TAIL AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-10-29 - -
CANCEL ADM DISS/REV 2009-10-28 - -
CHANGE OF MAILING ADDRESS 2009-10-28 2545 TIGER TAIL AVENUE, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2545 TIGER TAIL AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2545 TIGER TAIL AVENUE, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000419693 TERMINATED 1000000653930 MIAMI-DADE 2015-03-30 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001332197 TERMINATED 1000000496934 MIAMI-DADE 2013-08-16 2033-09-05 $ 1,780.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001151563 TERMINATED 1000000441333 MIAMI-DADE 2013-06-18 2033-06-26 $ 416.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
Amendment 2010-10-29
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-10-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-04
ANNUAL REPORT 2004-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State