Search icon

ELITE MEDICAL ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: ELITE MEDICAL ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE MEDICAL ACADEMY 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: 06 Mar 2017 (8 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P17000021186
FEI/EIN Number 82-0794091

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

Address: 2600 East Bay Dr, Largo, FL, 33771, US
Mail Address: 2600 East Bay Drive, Suite 205, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcum Brandon W Chief Operating Officer 2600 East Bay Drive, LARGO, FL, 33771
Marcum Danielle Chief Executive Officer 2600 East Bay Drive, LARGO, FL, 33771
MARCUM DANIELLE N Agent 2600 East Bay Drive, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-03 2600 East Bay Dr, 205, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 2600 East Bay Drive, Suite 205, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 2600 East Bay Dr, 205, Largo, FL 33771 -
ARTICLES OF CORRECTION 2020-06-17 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 MARCUM, DANIELLE N -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-07-20
Articles of Correction 2020-06-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-09-21
Domestic Profit 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449967210 2020-04-27 0455 PPP 2600 E BAY DR STE 205, LARGO, FL, 33771-2487
Loan Status Date 2023-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6322
Loan Approval Amount (current) 6322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-2487
Project Congressional District FL-13
Number of Employees 2
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State