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 |
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 |
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 |
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 | - |
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 |
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