Search icon

ELIG ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ELIG ENTERPRISES, 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: 27 Nov 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S15632
FEI/EIN Number 650354777

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

Address: 7781 NW 73RD COURT, MIAMI, FL, 33166-2215, US
Mail Address: 7781 NW 73RD COURT, MIAMI, FL, 33166-2215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORDION DOMINIQUE Agent 7781 N.W. 73RD COURT, MIAMI, FL, 33166
TORDION, DOMINIQUE Vice President 7781 NW 73RD COURT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 7781 N.W. 73RD COURT, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1997-05-01 TORDION, DOMINIQUE -
CHANGE OF PRINCIPAL ADDRESS 1996-04-22 7781 NW 73RD COURT, MIAMI, FL 33166-2215 -
CHANGE OF MAILING ADDRESS 1996-04-22 7781 NW 73RD COURT, MIAMI, FL 33166-2215 -
REINSTATEMENT 1993-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State