Search icon

FLORIDA ELITE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ELITE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ELITE ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2013 (12 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P13000085867
FEI/EIN Number 46-3926473

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

Address: 4925 East State Road 64, Bradenton, FL, 34208, US
Mail Address: 5902 Oak Mill Ter, Palmetto, FL, 34221-7465, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARDER RICHARD President 5902 Oak Mill Ter, Palmetto, FL, 342217465
DARDER LOUISE Secretary 5902 Oak Mill Ter, Palmetto, FL, 342217465
DARDER JAMIE Treasurer 5902 Oak Mill Ter, Palmetto, FL, 342217465
DARDER JAMIE Director 5902 Oak Mill Ter, Palmetto, FL, 342217465
DARDER RICHARD Agent 5902 Oak Mill Ter, Palmetto, FL, 342217465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114713 GIANNIS NY PIZZA EXPIRED 2014-11-14 2024-12-31 - 4925 SR 64 E, BRADENTON, FL, 34208
G13000104505 TROPICAL SMOOTHIE CAFE EXPIRED 2013-10-23 2018-12-31 - 9377 SIX MILE CYPRESS PKWY STE 100, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 5902 Oak Mill Ter, Palmetto, FL 34221-7465 -
CHANGE OF MAILING ADDRESS 2019-04-03 4925 East State Road 64, Bradenton, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 4925 East State Road 64, Bradenton, FL 34208 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8720767004 2020-04-08 0455 PPP 4925 East State Road 64, BRADENTON, FL, 34208
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77100
Loan Approval Amount (current) 77100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208-0500
Project Congressional District FL-16
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77593.36
Forgiveness Paid Date 2021-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State