Search icon

ELEGANCE TRANSPORTATION, INC - Florida Company Profile

Company Details

Entity Name: ELEGANCE TRANSPORTATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANCE TRANSPORTATION, 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: 01 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P03000107592
FEI/EIN Number 200271485

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

Address: 5327 Santa Ana Dr, Orlando, FL, 32837, US
Mail Address: 5327 Santa Ana Dr, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN KALEEM U President 5327 SANTA ANA DR, ORLANDO, FL, 32837
KHAN KALEEM U Director 5327 SANTA ANA DR, ORLANDO, FL, 32837
KHAN KALEEM U Agent 5327 Santa Ana Dr, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 KHAN, KALEEM U. -
CHANGE OF MAILING ADDRESS 2021-04-30 5327 Santa Ana Dr, Orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5327 Santa Ana Dr, Orlando, FL 32837 -
AMENDMENT 2020-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 5327 Santa Ana Dr, ORLANDO, FL 32837 -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-02-20 - -
AMENDMENT 2008-12-23 - -
AMENDMENT 2007-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000184350 ACTIVE 6:21-CV-1166-CEM-LHP US MIDDLE DISTRICT COURT FL 2022-03-14 2027-04-14 $74,447.00 AFFORDABLE AERIAL PHOTOGRAPHY, INC., 1938 GREY FALCON CIRCLE SW, VERO BEACH, FL 32962

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-01
Amendment 2020-01-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689538604 2021-03-15 0491 PPP 5327 Santa Ana Dr, Orlando, FL, 32837-8707
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-8707
Project Congressional District FL-09
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4182.55
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State