Search icon

ELITE LETTERS & LOGOS INC.

Company Details

Entity Name: ELITE LETTERS & LOGOS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 2010 (14 years ago)
Document Number: P10000086318
FEI/EIN Number 27-4059990
Address: 2502 Park Street, Lake Worth, FL 33460
Mail Address: 2502 Park Street, Lake Worth, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE LETTERS & LOGOS INC. 2023 274059990 2024-06-11 ELITE LETTERS & LOGOS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5612969798
Plan sponsor’s address 2502 PARK STREET, LAKE WORTH, FL, 33460

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing ANTHONY PAZZAGLIA
Valid signature Filed with authorized/valid electronic signature
ELITE LETTERS & LOGOS INC. 2022 274059990 2023-06-16 ELITE LETTERS & LOGOS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5612969798
Plan sponsor’s address 2502 PARK STREET, LAKE WORTH, FL, 33460

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing ANTHONY PAZZAGLIA
Valid signature Filed with authorized/valid electronic signature
ELITE LETTERS & LOGOS INC. 2021 274059990 2022-06-01 ELITE LETTERS & LOGOS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5612969798
Plan sponsor’s address 2502 PARK STREET, LAKE WORTH, FL, 33460

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing ANTHONY PAZZAGLIA
Valid signature Filed with authorized/valid electronic signature
ELITE LETTERS & LOGOS INC. 2020 274059990 2021-11-22 ELITE LETTERS & LOGOS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5612969798
Plan sponsor’s address 2502 PARK STREET, LAKE WORTH, FL, 33460

Signature of

Role Plan administrator
Date 2021-11-22
Name of individual signing ANTHONY PAZZAGLIA
Valid signature Filed with authorized/valid electronic signature
ELITE LETTERS & LOGOS INC. 2020 274059990 2021-11-18 ELITE LETTERS & LOGOS INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5612969798
Plan sponsor’s address 2502 PARK STREET, LAKE WORTH, FL, 33460

Signature of

Role Plan administrator
Date 2021-11-18
Name of individual signing ANTHONY PAZZAGLIA
Valid signature Filed with authorized/valid electronic signature
ELITE LETTERS & LOGOS INC. 2019 274059990 2020-08-04 ELITE LETTERS & LOGOS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5616447478
Plan sponsor’s address 2502 PARK STREET, LAKE WORTH, FL, 33460

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing PAM PAZZAGLIA
Valid signature Filed with authorized/valid electronic signature
ELITE LETTERS LOGOS INC 401 K PROFIT SHARING PLAN TRUST 2018 274059990 2019-10-09 ELITE LETTERS & LOGOS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5612969798
Plan sponsor’s address 2502 PARK STREET, LAKE WORTH, FL, 33460

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing PAMELA PAZZAGLIA
Valid signature Filed with authorized/valid electronic signature
ELITE LETTERS LOGOS INC 401 K PROFIT SHARING PLAN TRUST 2017 274059990 2018-05-14 ELITE LETTERS & LOGOS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5612969798
Plan sponsor’s address 2502 PARK STREET, LAKE WORTH, FL, 33460

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing PAMELA PAZZAGLIA
Valid signature Filed with authorized/valid electronic signature
ELITE LETTERS LOGOS INC 401 K PROFIT SHARING PLAN TRUST 2016 274059990 2017-10-11 ELITE LETTERS & LOGOS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5612969798
Plan sponsor’s address 2502 PARK STREET, LAKE WORTH, FL, 33460

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing PAMELA PAZZAGLIA
Valid signature Filed with authorized/valid electronic signature
ELITE LETTERS LOGOS INC 401 K PROFIT SHARING PLAN TRUST 2015 274059990 2016-07-28 ELITE LETTERS & LOGOS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339900
Sponsor’s telephone number 5612969798
Plan sponsor’s address 2502 PARK STREET, LAKE WORTH, FL, 33460

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing PAMELA PAZZAGLIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PAZZAGLIA, MATTHEW Agent 13954 PADDOCK DRIVE, WELLINGTON, FL 33411

President

Name Role Address
PAZZAGLIA, MATTHEW President 13954 PADDOCK DRIVE, WELLINGTON, FL 33411

officer

Name Role Address
Pazzaglia, Pamela officer 2502 Park Street, Lake Worth, FL 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018664 CNC INNOVATIONS EXPIRED 2011-02-18 2016-12-31 No data 2704 PARK STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 2502 Park Street, Lake Worth, FL 33460 No data
CHANGE OF MAILING ADDRESS 2016-03-01 2502 Park Street, Lake Worth, FL 33460 No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1455278307 2021-01-17 0455 PPS 2502 Park St, Lake Worth, FL, 33460-6140
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70917
Loan Approval Amount (current) 70917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-6140
Project Congressional District FL-22
Number of Employees 9
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71323.07
Forgiveness Paid Date 2021-08-20
7580187206 2020-04-28 0455 PPP 2502 PARK ST, LAKE WORTH BEACH, FL, 33460-6140
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67485
Loan Approval Amount (current) 67485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH BEACH, PALM BEACH, FL, 33460-6140
Project Congressional District FL-22
Number of Employees 8
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67945.38
Forgiveness Paid Date 2021-01-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State