Search icon

CLASS ATHLETE, INC. - Florida Company Profile

Company Details

Entity Name: CLASS ATHLETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASS ATHLETE, 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: 05 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: P08000045168
FEI/EIN Number 262553302

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

Address: 1039 Chesterfield Cir, Winter Spring, FL, 32708, US
Mail Address: 1039 Chesterfield Cir, Winter Spring, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLASS ATHLETE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 262553302 2024-07-26 CLASS ATHLETE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711300
Sponsor’s telephone number 4073100542
Plan sponsor’s address 2285 CHANTILLY TERRACE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing LEROY BOVA
Valid signature Filed with authorized/valid electronic signature
CLASS ATHLETE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 262553302 2023-07-25 CLASS ATHLETE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711300
Sponsor’s telephone number 4073100542
Plan sponsor’s address 2285 CHANTILLY TERRACE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing LEROY A BOVA JR
Valid signature Filed with authorized/valid electronic signature
CLASS ATHLETE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 262553302 2022-07-29 CLASS ATHLETE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711300
Sponsor’s telephone number 4073100542
Plan sponsor’s address 1039 CHESTERFIELD CIR, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing LEROY BOVA
Valid signature Filed with authorized/valid electronic signature
CLASS ATHLETE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 262553302 2021-08-03 CLASS ATHLETE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711300
Sponsor’s telephone number 4073100542
Plan sponsor’s address 1039 CHESTERFIELD CIR, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing LEROY BOVA
Valid signature Filed with authorized/valid electronic signature
CLASS ATHLETE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 262553302 2020-07-23 CLASS ATHLETE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711300
Sponsor’s telephone number 4073100542
Plan sponsor’s address 7604 ALOMA PINES CT, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing LEROY BOVA
Valid signature Filed with authorized/valid electronic signature
CLASS ATHLETE INC 401 K PROFIT SHARING PLAN TRUST 2018 262553302 2019-07-24 CLASS ATHLETE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711300
Sponsor’s telephone number 4073100542
Plan sponsor’s address 7604 ALOMA PINES CT, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing LEROY BOVA
Valid signature Filed with authorized/valid electronic signature
CLASS ATHLETE INC 401 K PROFIT SHARING PLAN TRUST 2017 262553302 2018-06-28 CLASS ATHLETE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711300
Sponsor’s telephone number 4073100542
Plan sponsor’s address 2285 CHANTILLY TERRACE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing LEROY BOVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOVA ROY JR President 1039 Chesterfield Cir, Winter Spring, FL, 32708
BOVA ROY Agent 1039 Chesterfield Cir, Winter Spring, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1039 Chesterfield Cir, Winter Spring, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1039 Chesterfield Cir, Winter Spring, FL 32708 -
CHANGE OF MAILING ADDRESS 2021-04-09 1039 Chesterfield Cir, Winter Spring, FL 32708 -
REINSTATEMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 BOVA, ROY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000751370 TERMINATED 1000000801888 SEMINOLE 2018-10-29 2028-11-14 $ 614.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5580837201 2020-04-27 0491 PPP 7604 ALOMA PINES CT, WINTER PARK, FL, 32792-3816
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98200
Loan Approval Amount (current) 98200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97218
Servicing Lender Name Heartland CU
Servicing Lender Address 4000 N Monroe St, HUTCHINSON, KS, 67502-2224
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, SEMINOLE, FL, 32792-3816
Project Congressional District FL-07
Number of Employees 27
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 97218
Originating Lender Name Heartland CU
Originating Lender Address HUTCHINSON, KS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99273.47
Forgiveness Paid Date 2021-06-08
1058758305 2021-01-16 0491 PPS 7604 Aloma Pines Ct, Winter Park, FL, 32792-3816
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98200
Loan Approval Amount (current) 98200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97218
Servicing Lender Name Heartland CU
Servicing Lender Address 4000 N Monroe St, HUTCHINSON, KS, 67502-2224
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-3816
Project Congressional District FL-07
Number of Employees 27
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 97218
Originating Lender Name Heartland CU
Originating Lender Address HUTCHINSON, KS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98740.77
Forgiveness Paid Date 2021-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State