Search icon

ELCO CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELCO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2011 (14 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: P11000051533
FEI/EIN Number 900733977
Address: 12620-3 BEACH BLVD. #338, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 BEACH BLVD. #338, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPILKER WILLIAM P Director 12868 Dunes Court, JACKSONVILLE, FL, 32225
SPILKER WILLIAM P President 12868 Dunes Court, JACKSONVILLE, FL, 32225
SPILKER WILLIAM P Treasurer 12868 Dunes Court, JACKSONVILLE, FL, 32225
SPILKER LORI Director 12868 Dunes Court, JACKSONVILLE, FL, 32225
SPILKER LORI Vice President 12868 Dunes Court, JACKSONVILLE, FL, 32225
SPILKER LORI Secretary 12868 Dunes Court, JACKSONVILLE, FL, 32225
SPILKER WILLIAM P Agent 12620-3 Beach Blvd. #338, JACKSONVILLE, FL, 32246

Unique Entity ID

CAGE Code:
6TH43
UEI Expiration Date:
2014-10-07

Business Information

Doing Business As:
PUROCLEAN RESTORATION CLEANING
Activation Date:
2013-10-07
Initial Registration Date:
2012-11-06

Commercial and government entity program

CAGE number:
6TH43
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-10-07

Contact Information

POC:
BILLY SPILKER
Corporate URL:
www.purojax.com

Form 5500 Series

Employer Identification Number (EIN):
900733977
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085571 PUROCLEAN RESTORATION CLEANING ACTIVE 2021-06-28 2026-12-31 - 12620-3 BEACH BLVD. #338, JACKSONVILLE, FL, 32246
G11000073218 PUROCLEAN RESTORATION CLEANING EXPIRED 2011-07-22 2016-12-31 - 12895 LA CPSTA COURT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 12620-3 Beach Blvd. #338, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 12620-3 BEACH BLVD. #338, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2012-02-03 12620-3 BEACH BLVD. #338, JACKSONVILLE, FL 32246 -

Court Cases

Title Case Number Docket Date Status
Nchacha E. Etta VS Elco Corp. d/b/a Puroclean Restoration Cleaning 1D2021-0236 2021-01-21 Closed
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2019-SC

County Court for the Fourth Judicial Circuit, Duval County
2020-AP-000022

Parties

Name Nchacha E. Etta
Role Appellant
Status Active
Representations Dexter Van Davis
Name ELCO CORP.
Role Appellee
Status Active
Representations Morgan Orender
Name Puroclean Restoration Cleaning
Role Appellee
Status Active
Name Hon. Roberto Arias
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-20
Type Disposition by Order
Subtype Dismissed
Description Voluntary Dismissal-Rule 9.350(b) ~      Appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(b).
Docket Date 2021-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Nchacha E. Etta
Docket Date 2021-06-16
Type Order
Subtype Abeyance Order
Description Appeal No Longer Held in Abeyance ~ In light of Appellant’s status report, filed June 11, 2021, this appeal will no longer be held in abeyance.Appellant shall file the initial brief within 30 days of the date of this order.
Docket Date 2021-06-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order denying DF's mot for rehearing and/ or mot to alter or amend final judgment
On Behalf Of Nchacha E. Etta
Docket Date 2021-06-08
Type Order
Subtype Order
Description Order ~ The Court notes Appellant’s Status Report filed June 4, 2021. Within 10 days of the date of this order, Appellant shall file copy of the lower court’s order disposing of the pending motion for rehearing. This appeal shall continue to be held in abeyance until the filing of the lower court’s signed, written order.
Docket Date 2021-06-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nchacha E. Etta
Docket Date 2021-04-21
Type Order
Subtype Order
Description Order Granting ~ Appellant’s status report filed April 1, 2021, is noted. The request to extend the abeyance of this matter is granted. Appellant shall notify this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, Appellant shall file a status report concerning the disposition of the motion for rehearing in the lower tribunal within 45 days of the date of this order.Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this cause, without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2021-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nchacha E. Etta
Docket Date 2021-03-31
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Upon consideration of Appellant’s response filed March 26, 2021, the show cause order dated March 18, 2021, is discharged.Appellant’s status report filed March 26, 2021, is noted. The request to extend the abeyance of this matter is granted. Appellant shall notify this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, Appellant shall file a status report concerning the disposition of the motion for rehearing in the lower tribunal within 45 days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this cause, without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2021-03-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nchacha E. Etta
Docket Date 2021-03-26
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of Nchacha E. Etta
Docket Date 2021-03-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~ DISCHARGED 3/31 Appellant shall show cause within 10 days of the date of this order why this appeal should not be dismissed for failure to comply with this Court's order dated February 1, 2021, requiring Appellant to file a status report concerning the disposition of the motion for rehearing in the lower tribunal.Failure to timely comply with this order shall result in the imposition of sanctions, including dismissal of this cause, without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Reinstatement
Description Grant Reinstatement ~     Appellant’s motion to set aside dismissal order, filed September 16, 2020, is treated as a motion for reinstatement and is granted. This appeal is hereby reinstated. Pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(C), the proceedings in this cause shall be held in abeyance until the filing of a signed, written order disposing of the motion for rehearing in the lower tribunal. Appellant shall notify this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, Appellant shall file a status report concerning the disposition of the motion for rehearing in the lower tribunal within 30 days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this cause, without further opportunity to be heard. Fla. R. App. P. 9.410.The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled pending the filing of a signed, written order disposing of the motion for rehearing in the lower tribunal.
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 24, 2020.
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 90 pages - (transfer file - no bookmarks, pagination off by 6)
On Behalf Of Hon. Jody Phillips
Docket Date 2021-01-21
Type Response
Subtype Reply
Description REPLY ~ AA's reply to AE's response to motion to set aside
On Behalf Of Nchacha E. Etta
Docket Date 2021-01-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Civil cover sheet
On Behalf Of Hon. Jody Phillips
Docket Date 2021-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ motion to set aside dismissal order
On Behalf Of Nchacha E. Etta
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Transfer. Order appealed attached; other filings attached
On Behalf Of Nchacha E. Etta

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-28

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,857.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,857.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,933.94
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $12,855.5
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$12,857.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,857.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,000.87
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $12,857.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State