Search icon

ELITE FOLIAGE, INC. - Florida Company Profile

Company Details

Entity Name: ELITE FOLIAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE FOLIAGE, 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: 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: 12 Jun 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L80219
FEI/EIN Number 593052820

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

Mail Address: 117 Orange Ave, Fort Pierce, FL, 34950, US
Address: 1239 ALTON ROAD, 1 -A, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ GUSTAVO Secretary 117 Orange Ave, Fort Pierce, FL, 34950
GUTIERREZ GUSTAVO President 117 Orange Ave, Fort Pierce, FL, 34950
Pope Gregory G Agent 117 Orange Ave, Fort Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035268 GARDENIA ACTIVE 2017-04-03 2027-12-31 - 117 ORANGE AVE, FORT PIERCE, FL, 34950
G07205700016 ALTON ROAD NURSERIES AND GARDEN CENTER ACTIVE 2007-07-24 2027-12-31 - 117 ORANGE AVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-08 Pope, Gregory G -
CHANGE OF MAILING ADDRESS 2018-01-04 1239 ALTON ROAD, 1 -A, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 117 Orange Ave, Fort Pierce, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1239 ALTON ROAD, 1 -A, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2006-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6779568506 2021-03-04 0455 PPS 1239 Alton Rd, Miami Beach, FL, 33139-3826
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40422
Loan Approval Amount (current) 40422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3826
Project Congressional District FL-24
Number of Employees 7
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40555.62
Forgiveness Paid Date 2021-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State