Search icon

ELITE ACADEMY SCHOOL OF EXCELLENCE INC - Florida Company Profile

Company Details

Entity Name: ELITE ACADEMY SCHOOL OF EXCELLENCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE ACADEMY SCHOOL OF EXCELLENCE 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: 17 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P12000101992
FEI/EIN Number 36-4748284

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

Address: 33970 NW 21ST AVE, OAKLAND PARK, FL, 33309, US
Mail Address: 3411 NW 5TH PLACE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT TABARUS K President 3411 NW 5TH PLACE FORT LAUDERDALE, FORT LAUDERDALE, FL, 33311
WRIGHT TABARUS K Director 3411 NW 5TH PLACE FORT LAUDERDALE, FORT LAUDERDALE, FL, 33311
WRIGHT TABARUS K Agent 3411 NW 5TH PLACE, FORT LADUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 33970 NW 21ST AVE, OAKLAND PARK, FL 33309 -
REINSTATEMENT 2023-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 WRIGHT, TABARUS K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000410205 TERMINATED 1000000870238 BROWARD 2020-12-10 2030-12-16 $ 1,019.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000451155 TERMINATED 1000000752007 BROWARD 2017-07-27 2027-08-03 $ 851.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-04-17
REINSTATEMENT 2018-10-31
REINSTATEMENT 2017-09-26
REINSTATEMENT 2015-10-01
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6483948002 2020-06-30 0455 PPP 2950 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309-1701
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1701
Project Congressional District FL-20
Number of Employees 3
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State