Search icon

JEFF ELLIS & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEFF ELLIS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (21 years ago)
Document Number: F03000003645
FEI/EIN Number 760390177

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

Address: 500 Winderley Place, Maitland, FL, 32751, US
Mail Address: P.O. 2160, WINDERMERE, FL, 34786, US
ZIP code: 32751
County: Orange
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Hartman Jonathan Vice President 500 Winderley Place, Maitland, FL, 32751
Carroll Richard Chief Operating Officer 8131 Kemper Ct, Wilmington, NC, 28411
Strong Benjamin Vice Chairman 1306 N. 28th Ave, Hollywood, FL, 33020
Pisarri Nicole Auth 500 Winderley Place, Maitland, FL, 32751
ELLIS JEFFREY President 3506 SPRUCE PARK CIRLCE, KINGWOOD, TX, 77345
SEMANIE LAW, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010102 ILTP TRAINING CENTER EXPIRED 2016-01-27 2021-12-31 - 11732 DELWICK DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Semanie, Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 800 N. Magnolia Ave, Suite 1500, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 500 Winderley Place, Suite 116, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-02-12 500 Winderley Place, Suite 116, Maitland, FL 32751 -
CANCEL ADM DISS/REV 2004-10-25 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000583875 TERMINATED 1000000305104 ORANGE 2012-08-27 2032-09-05 $ 1,561.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
352257.00
Total Face Value Of Loan:
352257.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352257
Current Approval Amount:
352257
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
354418.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State