Search icon

ELI CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: ELI CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELI CONTRACTING, 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: 01 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000149114
FEI/EIN Number 450547129

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

Address: 1083 N. Collier Blvd, MARCO ISLAND, FL, 34145, US
Mail Address: 1083 NORTH COLLIER BLVD., 275, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELI CONTRACTING 401K PLAN 2012 383004563 2013-11-18 ELI CONTRACTING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2393941640
Plan sponsor’s address 1083 N. COLLIER BOULEVARD #275, MARCO ISLAND, FL, 34145

Signature of

Role Plan administrator
Date 2013-11-18
Name of individual signing JULIE D BARLOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-18
Name of individual signing JULIE D BARLOW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH GREGORY President 1083 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145
SMITH GREGORY E Agent 1083 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1083 N. Collier Blvd, #275, MARCO ISLAND, FL 34145 -
CANCEL ADM DISS/REV 2009-04-21 - -
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
J11000463609 TERMINATED 1000000221527 COLLIER 2011-06-29 2021-08-03 $ 1,516.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310328794 0420600 2006-07-27 10801 CORKSCREW RD., ESTERO, FL, 33928
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-27
Emphasis N: TRENCH
Case Closed 2007-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2006-08-18
Abatement Due Date 2006-09-05
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-08-18
Abatement Due Date 2006-08-23
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-08-18
Abatement Due Date 2006-08-23
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-08-18
Abatement Due Date 2006-08-23
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-08-18
Abatement Due Date 2006-08-23
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628047708 2020-05-01 0455 PPP 1083 N COLLIER BLVD 275, MARCO ISLAND, FL, 34145
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133335
Loan Approval Amount (current) 133335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-1300
Project Congressional District FL-19
Number of Employees 13
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134521.9
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State