Search icon

ELITE AUTO WASH, INC. - Florida Company Profile

Company Details

Entity Name: ELITE AUTO WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE AUTO WASH, 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: 29 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000067298
FEI/EIN Number 650938909

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

Address: 951 S.E. MONTEREY, STUART, FL, 34994, US
Mail Address: 136 OKON DRIVE, BEAVER FALLS, PA, 15010, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIMBEY JEFFREY President 136 OKON DRIVE, BEAVER FALLS, PA, 10510
SIMPKINS ROBERT Vice President 51 SW RIVERWAY BLVD, PALM CITY, FL, 34990
WAGNER DAVID Treasurer 950 EDGEWOOD RD, BEAVER FALLS, PA, 15010
SIMPKINS ROBERT V Agent 51 SW RIVERWAY BLVD., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-23 SIMPKINS, ROBERT VP -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 51 SW RIVERWAY BLVD., PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 951 S.E. MONTEREY, STUART, FL 34994 -
CANCEL ADM DISS/REV 2006-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2000-11-07 951 S.E. MONTEREY, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-11
REINSTATEMENT 2006-10-28
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State