Search icon

ROBERT ELDREDGE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT ELDREDGE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT ELDREDGE ENTERPRISES, 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 Apr 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2010 (15 years ago)
Document Number: P07000041531
FEI/EIN Number 208875074

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

Address: 100 SE 3rd Ave, Fort Lauderdale, FL, 33394, US
Mail Address: 100 SE 3rd Ave, Fort Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDREDGE ROBERT W President 100 SE 3rd Ave, Fort Lauderdale, FL, 33394
GREGORY KABLE W Agent ONE EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058483 RWE REAL ESTATE SERVICES ACTIVE 2021-04-28 2026-12-31 - 100 SE 3RD AVE #1000, FORT LAUDERDALE, FL, 33394
G10000044665 RWE REAL ESTATE SERVICES EXPIRED 2010-05-21 2015-12-31 - 2312 WILTON DRIVE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 ONE EAST BROWARD BLVD., SUITE 700, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 100 SE 3rd Ave, #1000, Fort Lauderdale, FL 33394 -
CHANGE OF MAILING ADDRESS 2020-01-30 100 SE 3rd Ave, #1000, Fort Lauderdale, FL 33394 -
AMENDED AND RESTATEDARTICLES 2010-05-21 - -
REGISTERED AGENT NAME CHANGED 2010-05-21 GREGORY, KABLE WESQ. -
CANCEL ADM DISS/REV 2010-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5255157706 2020-05-01 0455 PPP 3316 NE 18TH ST, FT LAUDERDALE, FL, 33305-3721
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15144
Loan Approval Amount (current) 15144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FT LAUDERDALE, BROWARD, FL, 33305-3721
Project Congressional District FL-23
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15268.06
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State