Search icon

ELEVATED IMPROVEMENTS ,INC - Florida Company Profile

Company Details

Entity Name: ELEVATED IMPROVEMENTS ,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEVATED IMPROVEMENTS ,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: 07 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000021682
FEI/EIN Number 82-0885894

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

Address: 300 JACKSON AVE, GREENACRES, FL, 33463, US
Mail Address: 300 JACKSON AVE, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNEFIELD CURTIS J President 300 JACKSON AVE, GREENACRES, FL, 33463
BENNEFIELD CURTIS J Agent 300 JACKSON AVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 300 JACKSON AVE, GREENACRES, FL 33463 -
REINSTATEMENT 2022-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 300 JACKSON AVE, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-10-24 300 JACKSON AVE, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2022-10-24 BENNEFIELD , CURTIS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-05-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-10-24
Reg. Agent Resignation 2021-10-12
REINSTATEMENT 2020-08-24
Amendment 2017-05-01
Domestic Profit 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9302388409 2021-02-16 0455 PPP s stae road 7203, North Lauderdale, FL, 33068
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068
Project Congressional District FL-20
Number of Employees 5
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101457.53
Forgiveness Paid Date 2022-08-08

Date of last update: 01 May 2025

Sources: Florida Department of State