Search icon

ELITE INFORMATION SERVICES, INC.

Company Details

Entity Name: ELITE INFORMATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1991 (33 years ago)
Date of dissolution: 08 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2010 (15 years ago)
Document Number: S98291
FEI/EIN Number 59-3096881
Address: 2021 ART MUSEUM DR, SUITE 110, JACKSONVILLE, FL 32207
Mail Address: 2021 ART MUSEUM DR, SUITE 110, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, FRED Agent 2021 ART MUSEUM DR, STE 110, JACKSONVILLE, FL 32207

Director

Name Role Address
THOMAS, FRED Director 3822 SARAH BROOKE COURT, JACKSONVILLE, FL 32207
THOMAS, CHERYL A Director 716 OAKS PLANTATION DR, JACKSONVILLE, FL 32211

Vice President

Name Role Address
THOMAS, CHERYL A Vice President 716 OAKS PLANTATION DR, JACKSONVILLE, FL 32211

Secretary

Name Role Address
THOMAS, CHERYL A Secretary 716 OAKS PLANTATION DR, JACKSONVILLE, FL 32211

Treasurer

Name Role Address
THOMAS, CHERYL A Treasurer 716 OAKS PLANTATION DR, JACKSONVILLE, FL 32211

President

Name Role Address
THOMAS, FRED President 3822 SARAH BROOKE COURT, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-08 No data No data
CANCEL ADM DISS/REV 2008-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 2021 ART MUSEUM DR, STE 110, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000675780 LAPSED 1000000235696 DUVAL 2011-10-04 2021-10-12 $ 3,700.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2010-01-08
ANNUAL REPORT 2009-09-01
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State