Search icon

ELIM SERVICES INC - Florida Company Profile

Company Details

Entity Name: ELIM SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIM 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: 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: 30 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: P11000086158
FEI/EIN Number 453482005

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

Address: 1941 Mayport Road, Atlantic Beach, FL, 32233, US
Mail Address: 1941 Mayport Road, Atlantic Beach, FL, 32233, US
ZIP code: 32233
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
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 Hutto, Rhonda A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1941 Mayport Road, Atlantic Beach, FL 32233 -
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 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5046907100 2020-04-13 0491 PPP 1941 MAYPORT RD, ATLANTIC BEACH, FL, 32233-1921
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61900
Loan Approval Amount (current) 65593
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 N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-1921
Project Congressional District FL-05
Number of Employees 11
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66310.88
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State