Search icon

ELEASE C STORE, INC. - Florida Company Profile

Company Details

Entity Name: ELEASE C STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEASE C STORE, 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: 29 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P08000088854
FEI/EIN Number 263453570

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

Address: 1500 W SR 84, Fort Lauderdale, FL, 33315, US
Mail Address: 1500 W SR 84, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWARS ELEASE R Chief Executive Officer 1400 SW 54TH AVE, PLANTATION, FL, 33317
THOMAS KADIANNE Vice President 3001 NE 185TH STREET, MIAMI, FL, 33180
THOMAS KADIANNE Director 3001 NE 185TH STREET, MIAMI, FL, 33180
LEWARS ELEASE R Agent 1400 SW 54TH AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1500 W SR 84, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2025-01-03 1500 W SR 84, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2023-02-24 LEWARS, ELEASE R. -
AMENDMENT 2022-12-05 - -
AMENDMENT 2017-08-07 - -
CHANGE OF MAILING ADDRESS 2013-03-18 1400 SW 54TH AVE, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 1400 SW 54TH AVE, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 1400 SW 54TH AVE, PLANTATION, FL 33317 -
AMENDMENT 2010-09-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
Amendment 2022-12-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-11
Amendment 2017-08-07
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094517402 2020-05-03 0455 PPP 4112 S OCEAN DR, HOLLYWOOD, FL, 33019-3000
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101635
Loan Approval Amount (current) 101635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-3000
Project Congressional District FL-25
Number of Employees 22
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102495.42
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State