Search icon

ELTONALAN, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELTONALAN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: P09000019502
FEI/EIN Number 264377711
Address: 4463 Harbour North Court, JACKSONVILLE, FL, 32225, US
Mail Address: 4463 Harbour North Court, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS RACHEL Vice President 11420 SWEET CHERRY LN S, JACKSONVILLE, FL, 32225
HOLCOMB MICHAEL Chief Executive Officer 4463 HARBOUR NORTH CT, JACKSONVILLE, FL, 32225
HOLCOMB REBECCA President 4463 HARBOUR NORTH CT, JACKSONVILLE, FL, 32225
Lewis Anthony Officer 11420 Sweet Cherry Ln S, Jacksonville, FL, 32225
HOLCOMB MICHAEL Agent 4463 Harbour North Court, JACKSONVILLE, FL, 32225

Unique Entity ID

Unique Entity ID:
K71JW1J59CQ1
CAGE Code:
87CP2
UEI Expiration Date:
2025-10-01

Business Information

Activation Date:
2024-10-03
Initial Registration Date:
2018-11-21

Form 5500 Series

Employer Identification Number (EIN):
264377711
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 4463 Harbour North Court, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 4463 Harbour North Court, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2023-01-29 4463 Harbour North Court, JACKSONVILLE, FL 32225 -
AMENDMENT 2019-07-05 - -
AMENDMENT 2018-12-17 - -
AMENDMENT 2018-06-22 - -
AMENDMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 HOLCOMB, MICHAEL -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
Amendment 2019-07-05
ANNUAL REPORT 2019-01-21
Amendment 2018-12-17
Amendment 2018-06-22

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
330100.00
Total Face Value Of Loan:
330100.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
330100.00
Total Face Value Of Loan:
330100.00
Date:
2018-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-90000.00
Total Face Value Of Loan:
0.00
Date:
2017-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-28574.35
Total Face Value Of Loan:
-28574.35
Date:
2016-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
SOUTHEAST CORRIDOR STATIONS
Obligated Amount:
30000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$330,100
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$334,386.78
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $330,095
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$330,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$332,550.88
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $330,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State