Search icon

ELITE SPORTS DEVELOPMENT, INC - Florida Company Profile

Company Details

Entity Name: ELITE SPORTS DEVELOPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE SPORTS DEVELOPMENT, 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: 23 Jan 2007 (18 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P07000010147
FEI/EIN Number 208282912

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

Address: 6275 Sunday Rd., Spring Hill, FL, 34608, US
Mail Address: P.O. Box 5795, Spring Hill, FL, 34611, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSS JEFFREY H Director P.O. Box 5795, Spring Hill, FL, 34611
FOSS MICHAEL S Vice President 1588 Glen Grove Loop, WESLEY CHAPEL, FL, 33543
FOSS DAVID C Vice President 2351 CHELSEA STREET, AVON, OH, 44011
FOSS DAVID C Director 2351 CHELSEA STREET, AVON, OH, 44011
Foss Jeffrey H Agent 6275 Sunday Rd., Spring Hill, FL, 34608
FOSS JEFFREY H President P.O. Box 5795, Spring Hill, FL, 34611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007877 TROPHIES R US EXPIRED 2019-01-15 2024-12-31 - 224 CRYSTAL GROVE BLVD, LUTZ, FL, 33548
G16000074921 US AMATEUR BASKETBALL ACTIVE 2016-07-26 2026-12-31 - PO BOX 7431, WESLEY CHAPEL, FL, 33545
G16000074917 FLORIDA AMATEUR BASKETBALL ACTIVE 2016-07-26 2026-12-31 - PO BOX 7431, WESLEY CHAPEL, FL, 33545
G15000108278 FLORIDA PREMIER BASKETBALL LEAGUE (FPBL) EXPIRED 2015-10-23 2020-12-31 - 5833 ARGERIAN DR., WESLEY CHAPEL, FL, 33545
G12000094708 USSSA BASKETBALL EXPIRED 2012-09-27 2017-12-31 - P.O. BOX 7431, WESLEY CHAPEL, FL, 33545
G10000013349 FLORIDA USSSA EXPIRED 2010-02-10 2015-12-31 - P.O. BOX 7431, WESLEY CHAPEL, FL, 33545
G10000010038 ELITE SPORTS ACADEMY EXPIRED 2010-02-01 2015-12-31 - P.O. BOX 7431, WESLEY CHAPEL, FL, 33545
G10000006636 ELITE BASKETBALL EXPIRED 2010-01-21 2015-12-31 - P.O. BOX 7431, WESLEY CHAPEL, FL, 33545
G10000006299 ELITE SPORTS BASKETBALL ACADEMY EXPIRED 2010-01-20 2015-12-31 - P.O. BOX 7431, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6275 Sunday Rd., Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2023-04-26 6275 Sunday Rd., Spring Hill, FL 34608 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Foss, Jeffrey H. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 6275 Sunday Rd., Spring Hill, FL 34608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000372279 TERMINATED 1000000274113 PASCO 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781577103 2020-04-14 0455 PPP 224 CRYSTAL GROVE BLVD, LUTZ, FL, 33548-6460
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-6460
Project Congressional District FL-15
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15383.23
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State