Search icon

MEREDITH ELISE, INC. - Florida Company Profile

Company Details

Entity Name: MEREDITH ELISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEREDITH ELISE, 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 Nov 2011 (13 years ago)
Document Number: P11000102484
FEI/EIN Number 453958053

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

Address: 3194 Cobblestone Drive, PACE, FL, 32571, US
Mail Address: 3194 COBBLESTONE DRIVE, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE TYLER E President 3194 COBBLESTONE DRIVE, PACE, FL, 32571
MOORE TYLER E Secretary 3194 COBBLESTONE DRIVE, PACE, FL, 32571
MOORE TYLER E Agent 3194 COBBLESTONE DRIVE, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026999 ELISE EXPIRED 2012-03-19 2017-12-31 - 3194 COBBLESTONE DRIVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 3194 Cobblestone Drive, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8813618501 2021-03-10 0491 PPS 3194 Cobblestone Dr, Milton, FL, 32571-8404
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4212.9
Loan Approval Amount (current) 4212.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94364
Servicing Lender Name Harvesters Credit Union
Servicing Lender Address 480 Hwy 29 South, Cantonment, FL, 32533-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32571-8404
Project Congressional District FL-01
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94364
Originating Lender Name Harvesters Credit Union
Originating Lender Address Cantonment, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4225.25
Forgiveness Paid Date 2021-07-02
4975137704 2020-05-01 0491 PPP 3194 COBBLESTONE DR, MILTON, FL, 32571-8404
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13370
Loan Approval Amount (current) 13370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILTON, SANTA ROSA, FL, 32571-8404
Project Congressional District FL-01
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3449.72
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State