Search icon

ORIGINALS BY ELAINE, INC. - Florida Company Profile

Company Details

Entity Name: ORIGINALS BY ELAINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIGINALS BY ELAINE, 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: 14 Sep 1990 (34 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: S00629
FEI/EIN Number 593039466

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

Address: 901 OAK HOLLOW PLACE, BRANDON, FL, 33510
Mail Address: PO BOX 18072, TAMPA, FL, 33679-8072
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JACQUELINE E Director 901 OAK HOLLOW PLACE, BRANDON, FL, 33510
CAMPBELL THOMAS R Director 901 OAK HOLLOW PLACE, BRANDON, FL, 33510
CAMPBELL THOMAS ROBERT Agent 901 OAK HOLLOW PLACE, BRANDON, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 CAMPBELL, THOMAS ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 901 OAK HOLLOW PLACE, BRANDON, FL 33610 -
CHANGE OF MAILING ADDRESS 2004-02-27 901 OAK HOLLOW PLACE, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-21
Reg. Agent Change 2008-06-25
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State