Search icon

THE SOUTH PACIFIC ELIXIR COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SOUTH PACIFIC ELIXIR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SOUTH PACIFIC ELIXIR COMPANY 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: 11 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P00000076214
FEI/EIN Number 651032383

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

Address: 222 Yamato Rd Ste 106-289, Boca Raton, FL, 33431, US
Mail Address: 222 Yamato Rd Ste 106-289, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMELSTEIN ALEX President 222 Yamato Rd Ste 106-289, BOCA RATON, FL, 33431
ACKER SCOTT Secretary 19401 S. DIXIE HWY, MIAMI, FL, 33157
GIMELSTEIN JOSH Vice President 222 Yamato Rd, Boca Raton, FL, 33431
GIMELSTEIN ALEX Agent 222 Yamato Rd Ste 106-289, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04029900074 NAKAVA EXPIRED 2004-01-28 2024-12-31 - 140 NW 20TH STREET, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 222 Yamato Rd Ste 106-289, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 222 Yamato Rd Ste 106-289, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-04-26 222 Yamato Rd Ste 106-289, Boca Raton, FL 33431 -
AMENDMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 GIMELSTEIN, ALEX -
AMENDMENT 2015-12-22 - -
AMENDMENT 2015-09-15 - -
AMENDMENT 2015-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000168880 ACTIVE 1000000947287 PALM BEACH 2023-04-06 2043-04-19 $ 19,373.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000363988 ACTIVE 19-81128-CIV-SINGHAL/MATTHEWMA USDC SOUTHERN DISTRICT OF FL 2022-08-02 2027-08-03 $271,250.00 NAKAVA LLC, 1723 AVENIDA DEL SOL, BOCA RATON, FL 33432
J13001339119 TERMINATED 1000000519558 PALM BEACH 2013-08-14 2023-09-05 $ 472.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001104802 TERMINATED 1000000498514 PALM BEACH 2013-05-08 2033-06-12 $ 1,273.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000572944 TERMINATED 1000000272378 PALM BEACH 2012-07-26 2032-08-29 $ 436.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000572951 TERMINATED 1000000272385 PALM BEACH 2012-07-26 2032-08-29 $ 443.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000533995 TERMINATED 1000000272372 PALM BEACH 2012-07-24 2032-08-02 $ 442.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-01
Amendment 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
132079.50
Total Face Value Of Loan:
132079.50

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132079.5
Current Approval Amount:
132079.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133088.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State