Search icon

ELITE CONSTRUCTION OF FLORIDA, INC. - Florida Company Profile

Company Details

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

ELITE CONSTRUCTION OF FLORIDA, 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: 29 Dec 2014 (10 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: P14000102272
FEI/EIN Number 47-2654087

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

Address: 12506 Forrest hills drive, Tampa, FL, 33612, US
Mail Address: 12506 Forest hills drive, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JERMIN President 6018 PORTSDALE PLACE, UNIT 101, RIVERVIEW, FL, 33578
hall jermin Agent 12506 Forrest hills drive, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002682 ELITE DOORS & TRIM EXPIRED 2015-01-08 2020-12-31 - 6018 PORTSDALE PLACE UNIT 101, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 12506 Forrest hills drive, Tampa, FL 33612 -
REINSTATEMENT 2019-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 12506 Forrest hills drive, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2019-03-21 12506 Forrest hills drive, Tampa, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 hall, jermin -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-03-21
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-21
Domestic Profit 2014-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006138806 2021-04-09 0455 PPP 1148 Oakhill St, Seffner, FL, 33584-4514
Loan Status Date 2021-04-24
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seffner, HILLSBOROUGH, FL, 33584-4514
Project Congressional District FL-15
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State