Search icon

ELITE STRUCTURAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ELITE STRUCTURAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE STRUCTURAL SERVICES 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: 18 Oct 2010 (15 years ago)
Date of dissolution: 19 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: P10000084842
FEI/EIN Number 273785941

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

Address: 5485-6 LEE STREET, LEHIGH ACRES, FL, 33971, US
Mail Address: 5485-6 LEE STREET, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GARY R Director 6617 Joanna Circle, Fort Myers, FL, 33919
WILLIAMS GARY R President 6617 Joanna Circle, Fort Myers, FL, 33919
WILLIAMS GARY R Secretary 6617 Joanna Circle, Fort Myers, FL, 33919
WILLIAMS GRANT Vice President 14282 Vindel Circle, FORT MYERS, FL, 33905
WILLIAMS GARY R Agent 6617 Joanna Circle, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6617 Joanna Circle, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 5485-6 LEE STREET, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2013-03-27 WILLIAMS, GARY R -
CHANGE OF MAILING ADDRESS 2011-04-25 5485-6 LEE STREET, LEHIGH ACRES, FL 33971 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-16

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
310152.00
Total Face Value Of Loan:
310152.00
Date:
2020-04-07
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:
354500.00
Total Face Value Of Loan:
286700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-20
Type:
Planned
Address:
17899 TAMIAMI TRAIL, NORTH PORT, FL, 34287
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310152
Current Approval Amount:
310152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
312995.06
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354500
Current Approval Amount:
286700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
288373.07

Date of last update: 01 Jun 2025

Sources: Florida Department of State