Search icon

ELLISOR AND ASSOCIATES INC.

Company Details

Entity Name: ELLISOR AND ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2020 (5 years ago)
Document Number: P07000050476
FEI/EIN Number 208919436
Address: 2199 Autumn Cove Circle, Fleming Island, FL, 32003, US
Mail Address: 2199 Autumn Cove Circle, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
ELLISOR JAMES President 6817 SOUTHPOINT PKWY. SUITE 1103, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
ELLISOR JAMES Treasurer 6817 SOUTHPOINT PKWY. SUITE 1103, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
ELLISOR ROSE Secretary 6817 SOUTHPOINT PKWY. SUITE 1103, JACKSONVILLE, FL, 32216

Director

Name Role Address
ELLISOR JAMES Director 6817 SOUTHPOINT PKWY. SUITE 1103, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 2199 Autumn Cove Circle, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2021-04-25 2199 Autumn Cove Circle, Fleming Island, FL 32003 No data
REINSTATEMENT 2020-04-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-18 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000501947 TERMINATED 1000000167625 DUVAL 2010-04-07 2030-04-14 $ 7,144.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-04-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2014-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214748410 2021-02-16 0491 PPS 2199 Autumn Cove Cir, Fleming Island, FL, 32003-3231
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62450
Loan Approval Amount (current) 62450
Undisbursed Amount 0
Franchise Name Ameriprise Financial
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003-3231
Project Congressional District FL-04
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34372.69
Forgiveness Paid Date 2022-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State