Search icon

ELITE AUTOMATION, INC. - Florida Company Profile

Company Details

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

ELITE AUTOMATION, 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: 17 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: P06000094310
FEI/EIN Number 205161312

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

Address: 6711 N CENTRAL AVE, TAMPA, FL, 33604, US
Mail Address: 6711 N CENTRAL AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zavala Richard Director 6711 N Central Ave, tampa, FL, 33604
Christ Juli Agent 6711 N Central Ave, Tampa, FL, 33604

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 6711 N CENTRAL AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2018-07-30 6711 N CENTRAL AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 6711 N Central Ave, Tampa, FL 33604 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Christ, Juli -
REINSTATEMENT 2017-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000307668 TERMINATED 1000000822245 MONROE 2019-04-05 2039-05-01 $ 1,066.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
Amendment 2020-07-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1498478003 2020-06-22 0455 PPP 1200 Fourth St, KEY WEST, FL, 33040-3763
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-3763
Project Congressional District FL-28
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8428.88
Forgiveness Paid Date 2022-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State