Search icon

URBAN APPEAL USA, CORP - Florida Company Profile

Company Details

Entity Name: URBAN APPEAL USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBAN APPEAL USA, CORP 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: 21 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P07000072335
FEI/EIN Number 260404663

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

Address: 2531 S FEDERAL HWY, FORT PIERCE, FL, 34982, US
Mail Address: 2531 S FEDERAL HWY, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELARAJ ARMANDO N President 3612 Harbor Isles Ct, KISSIMMEE, FL, 34746
ELARAJ ARMANDO N Director 3612 Harbor Isles Ct, KISSIMMEE, FL, 34746
ELARAJ TAUFIT Z Vice President 2531 S. FEDERAL HWY, FT. PIERCE, FL, 34982
ELARAJ TAUFIT Z Director 2531 S. FEDERAL HWY, FT. PIERCE, FL, 34982
ELARAJ ARMANDO Agent 3612 Harbor Isles Ct, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140881 URBAN APPEAL ACTIVE 2021-10-19 2026-12-31 - 1830 N MAIN ST, KISSIMMEE, FL, 34744
G14000121854 URBAN APPEAL EXPIRED 2014-12-04 2024-12-31 - 123 SOUTH KENTUCKY AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 3612 Harbor Isles Ct, KISSIMMEE, FL 34746 -
AMENDMENT 2011-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 2531 S FEDERAL HWY, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2011-03-17 2531 S FEDERAL HWY, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2008-01-07 ELARAJ, ARMANDO -
AMENDMENT 2007-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2136447703 2020-05-01 0455 PPP 2531 S US HIGHWAY 1, FORT PIERCE, FL, 34982
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30082
Loan Approval Amount (current) 30082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 9
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30315.39
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State