Search icon

ELITE AUTOMOTIVE PERFORMANCE SPECIALIST CORP. - Florida Company Profile

Company Details

Entity Name: ELITE AUTOMOTIVE PERFORMANCE SPECIALIST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE AUTOMOTIVE PERFORMANCE SPECIALIST CORP. 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: 16 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P11000016612
FEI/EIN Number 275065692

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

Address: 1035 W Lancaster Rd, Orlando, FL, 32809, US
Mail Address: 1035 W Lancaster Rd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ARIEL President 1035 W Lancaster Rd, Orlando, FL, 32809
GREEN ARIEL Agent 1035 W Lancaster Rd, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 1035 W Lancaster Rd, 9, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 1035 W Lancaster Rd, 9, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2021-03-22 1035 W Lancaster Rd, 9, Orlando, FL 32809 -
REINSTATEMENT 2020-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-23 GREEN, ARIEL -
REINSTATEMENT 2018-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001338442 ACTIVE 1000000517353 ORANGE 2013-07-03 2033-09-05 $ 825.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000999881 TERMINATED 1000000390541 ORANGE 2012-11-19 2032-12-14 $ 2,053.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-04-08
REINSTATEMENT 2018-11-23
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829388703 2021-03-27 0491 PPP 1035 W Lancaster Rd Bay 9, Orlando, FL, 32809
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7826
Loan Approval Amount (current) 7826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809
Project Congressional District FL-10
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7870.35
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State