Search icon

ELIZABETH ROGERS & CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: ELIZABETH ROGERS & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jun 2016 (9 years ago)
Branch of: ELIZABETH ROGERS & CO., INC., NEW YORK (Company Number 2703781)
Document Number: F16000002573
FEI/EIN Number 100000210

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

Mail Address: 5515 W. COUNTY ROAD, 125S, GREENCASTLE, IN, 46135
ZIP code: 32566
County: Santa Rosa
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ROGERS ELIZABETH Chairman 8382 Island Drive, Navarre, FL, 32566
ROGERS ELIZABETH Vice Chairman 8382 Island Drive, Navarre, FL, 32566
ROGERS ELIZABETH Director 8382 Island Drive, Navarre, FL, 32566
ROGERS ELIZABETH President 8382 Island Drive, Navarre, FL, 32566
ROGERS ELIZABETH Vice President 8382 Island Drive, Navarre, FL, 32566
ROGERS ELIZABETH Secretary 8382 Island Drive, Navarre, FL, 32566
ROGERS ELIZABETH Treasurer 8382 Island Drive, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 8382 Island Drive, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2021-02-03 8382 Island Drive, Navarre, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 8382 Island Drive, Navarre, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-28
Foreign Profit 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1507127402 2020-05-04 0455 PPP 319 Belvedere Road suite 10, West Palm Beach, FL, 33407
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7788.67
Loan Approval Amount (current) 7788.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7875.52
Forgiveness Paid Date 2021-06-17
4415587309 2020-04-29 0491 PPP 955 Airport Rd 1412, Destin, FL, 32541
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6289.76
Forgiveness Paid Date 2020-12-17

Date of last update: 02 May 2025

Sources: Florida Department of State