Search icon

SPA COVER INC. - Florida Company Profile

Company Details

Entity Name: SPA COVER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPA COVER 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: 21 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P13000044826
FEI/EIN Number 38-3907378

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

Address: 2310 HAYES STREET, HOLLYWOOD, FL, 33020
Mail Address: 2310 HAYES STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT DANIEL J Director 2310 HAYES STREET, HOLLYWOOD, FL, 33020
ELLIOTT DANIEL J President 2310 HAYES STREET, HOLLYWOOD, FL, 33020
ELLIOTT DANIEL J Treasurer 2310 HAYES STREET, HOLLYWOOD, FL, 33020
Elliott Jill C Vice President 2310 HAYES STREET, HOLLYWOOD, FL, 33020
ELLIOTT DANIEL J Agent 2310 HAYES STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068439 SPA COVER EXPIRED 2013-07-08 2018-12-31 - 2310 HAYES STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-08 - -
REGISTERED AGENT NAME CHANGED 2019-11-08 ELLIOTT, DANIEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 2310 HAYES STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 2310 HAYES STREET, HOLLYWOOD, FL 33020 -
AMENDMENT AND NAME CHANGE 2014-02-03 SPA COVER INC. -
CHANGE OF MAILING ADDRESS 2014-02-03 2310 HAYES STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077427701 2020-05-01 0455 PPP Spa Cover 2310 HAYES ST, Hollywood, FL, 33020
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97477
Loan Approval Amount (current) 97477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 16
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98434.93
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State