Search icon

ELEGANT DESIGN AND UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: ELEGANT DESIGN AND UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANT DESIGN AND UPHOLSTERY, 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: 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: 28 Jan 2003 (22 years ago)
Date of dissolution: 03 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: P03000012966
FEI/EIN Number 820578637

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

Address: 6088 TAYLOR RD, 1-2, NAPLES, FL, 34109, US
Mail Address: 6088 TAYLOR RD, 1-2, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA AMPARO President 6088 TAYLOR RD SUITE 1-2, NAPLES, FL, 34109
BONILLA GERMAN Vice President 6088 TAYLOR RD SUITE 1-2, NAPLES, FL, 34109
BONILLA GERMAN Agent 6088 TAYLOR RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-03 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 BONILLA, GERMAN -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 6088 TAYLOR RD, 1-2, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 6088 TAYLOR RD, 1-2, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2014-01-28 6088 TAYLOR RD, 1-2, NAPLES, FL 34109 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000158175 TERMINATED 1000000202966 COLLIER 2011-02-08 2021-03-16 $ 489.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-03
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-28
REINSTATEMENT 2013-10-02
ANNUAL REPORT 2012-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976457303 2020-05-01 0455 PPP 6088 Taylor Road # 1-2, NAPLES, FL, 34109-1859
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1859
Project Congressional District FL-19
Number of Employees 2
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6073.67
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State