Search icon

ELIM SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELIM SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (9 months ago)
Document Number: P11000086158
FEI/EIN Number 453482005
Address: 1941 Mayport Road, Atlantic Beach, FL, 32233, US
Mail Address: 1941 Mayport Road, Atlantic Beach, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTTO RHONDA A President 1941 Mayport Road, Atlantic Beach, FL, 32233
HUTTO GREGORY D Vice President 1941 Mayport Road, Atlantic Beach, FL, 32233
HUTTO RHONDA A Secretary 1941 Mayport Road, Atlantic Beach, FL, 32233
HUTTO GREGORY D Treasurer 1941 Mayport Road, Atlantic Beach, FL, 32233
Hutto Rhonda A Agent 1941 Mayport Road, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 Hutto, Rhonda A -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-30 1941 Mayport Road, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1941 Mayport Road, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1941 Mayport Road, Atlantic Beach, FL 32233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000554171 TERMINATED 1000000480143 DUVAL 2013-02-27 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-11-21
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3693.00
Total Face Value Of Loan:
65593.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$61,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,310.88
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $65,593

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State