Search icon

ELLIS AND ASSOCIATES OF SANFORD INCORPORATED

Company Details

Entity Name: ELLIS AND ASSOCIATES OF SANFORD INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1991 (34 years ago)
Date of dissolution: 12 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: S34006
FEI/EIN Number 59-3053324
Address: 915 WEST FIRST STREET, SUITE 101, SANFORD, FL 32771
Mail Address: P. O. BOX 2746, SANFORD, FL 32772-2746
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Law Office of Cipparone & Cipparone Agent 1540 International Parkway,, 1060, Lake Mary, FL 32746

Stock Holder Harry W. Ellis Jr. Trust

Name Role Address
Ellis, Jr Trustee, Harry w Stock Holder Harry W. Ellis Jr. Trust P. O. BOX 2746, SANFORD, FL 32772-2746

Director

Name Role Address
Ellis, Harry W, Jr. Director P. O. BOX 2746, SANFORD, FL 32772-2746

Executive Secretary

Name Role Address
Ellis, Harry W, Jr. Executive Secretary P. O. BOX 2746, SANFORD, FL 32772-2746

Chairman

Name Role Address
Ellis, Harry W, Jr. Chairman P. O. BOX 2746, SANFORD, FL 32772-2746

Trustee

Name Role Address
Ellis, Harry W, Jr. Trustee P. O. BOX 2746, SANFORD, FL 32772-2746

Chief Financial Officer

Name Role Address
Ellis, Harry W, Jr. Chief Financial Officer P. O. BOX 2746, SANFORD, FL 32772-2746

Chief Executive Officer

Name Role Address
Ellis, Harry W, Jr. Chief Executive Officer P. O. BOX 2746, SANFORD, FL 32772-2746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-03 Law Office of Cipparone & Cipparone No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 1540 International Parkway,, 1060, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-22 915 WEST FIRST STREET, SUITE 101, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1993-07-30 915 WEST FIRST STREET, SUITE 101, SANFORD, FL 32771 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-12
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-11-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State