Search icon

ELEVATOR911, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ELEVATOR911, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEVATOR911, INCORPORATED 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: 04 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P07000001939
FEI/EIN Number 208243979

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

Address: 123 E. MASON AVE, DAYTONA BEACH, FL, 32117, US
Mail Address: 123 E. MASON AVE, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CHRISTOPHER President 123 E. MASON AVE, DAYTONA BEACH, FL, 32117
NELSON SUMMER M Secretary 123 E. MASON AVE, DAYTONA BEACH, FL, 32117
NELSON SUMMER M Treasurer 123 E. MASON AVE, DAYTONA BEACH, FL, 32117
NELSON SUMMER M Director 123 E. MASON AVE, DAYTONA BEACH, FL, 32117
Nelson Larry W Mr 123 E. MASON AVE, DAYTONA BEACH, FL, 32117
NELSON CHRISTOPHER J Agent 123 E MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 NELSON, CHRISTOPHER J -
AMENDMENT 2010-12-27 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-22 123 E. MASON AVE, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 123 E. MASON AVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 123 E MASON AVENUE, DAYTONA BEACH, FL 32117 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
REINSTATEMENT 2024-02-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396878004 2020-06-22 0491 PPP 123 East Mason Ave, DAYTONA BEACH, FL, 32117-5034
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-5034
Project Congressional District FL-06
Number of Employees 4
NAICS code 333921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22525.48
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State