Search icon

ELITE BUILDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ELITE BUILDING, 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: 12 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: P07000045409
FEI/EIN Number 208829194

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

Address: 110 N Magnolia Ave, Ocala, FL, 34475, US
Mail Address: PO BOX 1663, BELLEVIEW, FL, 34421, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORY DENNIS Manager 110 North Magnolia Avenue, Ocala, FL, 34475
FLORY DENNIS Agent 110 North Magnoila Ave, ocala, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 110 North Magnoila Ave, ocala, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 110 N Magnolia Ave, Ocala, FL 34475 -
AMENDMENT 2015-01-22 - -
CHANGE OF MAILING ADDRESS 2011-04-30 110 N Magnolia Ave, Ocala, FL 34475 -
REGISTERED AGENT NAME CHANGED 2011-04-30 FLORY, DENNIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000151124 ACTIVE 2022-CA-002611 MARION COUNTY 2023-12-21 2029-03-14 $46,800.00 RYAN MACKENZIE, 725 NORTH BANDINI STREET, SAN PEDRO, CALIFORNIA 90731
J24000151140 ACTIVE 2022-CA-002611 MARION COUNTY 2023-12-21 2029-03-14 $46,800.00 BRYAN GIDEON, 12297 LILAC HILL, VALLEY CENTER, CALIFORNIA 92082
J17000346637 LAPSED 2016 2063 CA MARION CO. 2017-05-26 2022-06-22 $97,000.00 GATOR GYPSUM, INC, 3904 EAST ADAMO DRIVE, TAMPA, FLORIDA 33605

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18100.00
Total Face Value Of Loan:
18100.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18244.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State