Search icon

ELITE EVENTS CATERING, INC. - Florida Company Profile

Company Details

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

ELITE EVENTS CATERING, 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: 03 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: P05000000906
FEI/EIN Number 20-1926642

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

Address: 5214 N Nebraska Ave, TAMPA, FL, 33603, US
Mail Address: 10106 Cliff Circle, TAMPA, FL, 33612, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISGEN MELISSA AMS President 10106 Cliff Cir, TAMPA, FL, 33612
MISGEN MELISSA A Agent 10106 CLiff Cir, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 10106 CLiff Cir, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2024-01-14 5214 N Nebraska Ave, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 5214 N Nebraska Ave, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2022-01-12 MISGEN, MELISSA A -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000046739 TERMINATED 1000000568370 HILLSBOROU 2014-01-02 2034-01-09 $ 384.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904878502 2021-02-19 0455 PPP 2517 W Kathleen St, Tampa, FL, 33607-2228
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6377
Loan Approval Amount (current) 6377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-2228
Project Congressional District FL-14
Number of Employees 1
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6400.56
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State