Search icon

JASON ELOWITZ ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JASON ELOWITZ ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON ELOWITZ ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000083727
FEI/EIN Number 320262684

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

Address: 8210 cleary blvd, 2108, plantation, FL, 33324, US
Mail Address: 8210 cleary blvd, 2108, plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932513827 2014-06-18 2014-06-18 19723 BRICKEL POINT DR, BOCA RATON, FL, 334984503, US 19723 BRICKEL POINT DR, BOCA RATON, FL, 334984503, US

Contacts

Phone +1 561-716-0804
Fax 8558554089

Authorized person

Name MR. JASON ELOWITZ
Role OWNER/PRESIDENT
Phone 5617160804

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No
Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ELOWITZ JASON President 6390 south signature dr, Davie, FL, 33314
ELOWITZ LESLIE Agent 8210 cleary blvd, plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161011 INNOVATIVE HOME SUPPLIES ACTIVE 2020-12-18 2025-12-31 - 1010 AUDACE AVE, 402, BOYNTON BEACH, FL, 33426
G18000027340 PARENT SUPPLIES EXPIRED 2018-02-25 2023-12-31 - 5794 SANDBIRCH WAY, LAKE WORTH, FL, 33463
G14000084586 CREATIVE KIDS LEARNING CENTERS EXPIRED 2014-08-17 2019-12-31 - 19723 BRICKEL PT DR, BOCA RATON, FL, 33498
G14000006071 CJ JEWELERS EXPIRED 2014-01-16 2019-12-31 - 19723 BRICKEL PT DRIVE, BOCA RATON, FL, 33498
G12000024475 AUTISM TOYS AND MORE EXPIRED 2012-03-10 2017-12-31 - 19723 BRICKEL PT DR, BOCA RATON, FL, 33498
G11000009465 EARLY CHILDHOOD SERVICES EXPIRED 2011-01-24 2016-12-31 - 19723 BRICKEL POINT DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 8210 cleary blvd, 2108, plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-04-26 8210 cleary blvd, 2108, plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 8210 cleary blvd, 2108, plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-10-04 ELOWITZ, LESLIE -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000652556 TERMINATED 1000000907599 PALM BEACH 2021-11-16 2041-12-22 $ 6,785.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6540748303 2021-01-27 0455 PPS 1010 Audace Ave, Boynton Beach, FL, 33426-3432
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2625
Loan Approval Amount (current) 2625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-3432
Project Congressional District FL-22
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2586.45
Forgiveness Paid Date 2021-08-24
8761958103 2020-07-27 0455 PPP 1010 Audace Ave,402, Boynton Beach, FL, 33426
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 2
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1009.21
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State