Search icon

ELO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ELO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELO ENTERPRISES, 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: 09 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2006 (19 years ago)
Document Number: P04000008807
FEI/EIN Number 753143876

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

Address: 4700 NW BOCA RATON BLVD, BOCA RATON, FL, 33431, US
Mail Address: 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRICO LYSLEI President 4700 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
CHIRICO LYSLEI Agent 4700 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-03-01 CHIRICO, LYSLEI -
CHANGE OF MAILING ADDRESS 2011-04-11 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-01-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000703547 TERMINATED 1000000444641 PALM BEACH 2013-03-20 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000077656 TERMINATED 1000000199986 PALM BEACH 2011-01-07 2021-02-09 $ 358.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000030051 TERMINATED 1000000199985 PALM BEACH 2011-01-05 2031-01-19 $ 1,090.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46812
Current Approval Amount:
46812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47089.02
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46812
Current Approval Amount:
46812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47165.98

Date of last update: 02 May 2025

Sources: Florida Department of State