Search icon

ELIAS & JENNA, INC. - Florida Company Profile

Company Details

Entity Name: ELIAS & JENNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIAS & JENNA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2010 (15 years ago)
Document Number: P99000007001
FEI/EIN Number 650899947

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

Address: 4200 MADISON ST, HOLLYWOOD, FL, 33021, US
Mail Address: 4200 MADISON ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATOUR ESA Director 4200 MADISON ST, HOLLYWOOD, FL, 33021
Natour Esa Agent 4200 MADISON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 4200 MADISON ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 4200 MADISON ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-03-21 4200 MADISON ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-04-24 Natour, Esa -
REINSTATEMENT 2010-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2004-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State