Search icon

ELEVATE INC. - Florida Company Profile

Company Details

Entity Name: ELEVATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEVATE 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: 14 Nov 2011 (13 years ago)
Document Number: P11000098529
FEI/EIN Number 80-0775903

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

Address: 4202 W Carmen Street, #5, TAMPA, FL, 33609, US
Mail Address: 4202 W Carmen Street, #5, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELEVATE 401(K) PLAN 2023 870775903 2024-06-21 ELEVATE, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-12-01
Business code 561490
Sponsor’s telephone number 8505910208
Plan sponsor’s address 4202 W. CARMEN STREET, #5, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing FIDUCIARY ASSISTANCE
Valid signature Filed with authorized/valid electronic signature
ELEVATE 401(K) PLAN 2022 870775903 2023-07-28 ELEVATE, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-12-01
Business code 561490
Sponsor’s telephone number 8505910208
Plan sponsor’s address 4202 W. CARMEN STREET, #5, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2023-07-23
Name of individual signing FIDUCIARY ASSISTANCE
Valid signature Filed with authorized/valid electronic signature
ELEVATE 401(K) PLAN 2021 870775903 2022-05-24 ELEVATE, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 8505910208
Plan sponsor’s address 4202 WEST CARMEN STREET, #5, TAMPA, FL, 33609
ELEVATE 401(K) PLAN 2020 870775903 2021-05-11 ELEVATE, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 8505910208
Plan sponsor’s address 4202 WEST CARMEN STREET, #5, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ELEVATE 401(K) PLAN 2019 870775903 2020-06-16 ELEVATE, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 8505910208
Plan sponsor’s address 4115 W SPRUCE STREET, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AAKASH pATEL M President 4202 west carmen, tampa, FL, 33609
Christaldi Ronald A Agent 101 E. Kennedy Boulevard, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 4202 W Carmen Street, #5, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-03-20 4202 W Carmen Street, #5, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Christaldi, Ronald A -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 101 E. Kennedy Boulevard, Suite 2800, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332597010 2020-04-08 0455 PPP 4115 SPRUCE ST, TAMPA, FL, 33607-2485
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-2485
Project Congressional District FL-14
Number of Employees 5
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65545.28
Forgiveness Paid Date 2021-07-22
1665898510 2021-02-19 0455 PPS 4202 W Carmen St Apt 5, Tampa, FL, 33609-2217
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78112
Loan Approval Amount (current) 78112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2217
Project Congressional District FL-14
Number of Employees 7
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78398.41
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State