Search icon

ELKPENN INC - Florida Company Profile

Company Details

Entity Name: ELKPENN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELKPENN 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: 26 Apr 2017 (8 years ago)
Document Number: P17000037979
FEI/EIN Number 82-1376246

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

Mail Address: PO BOX 983, Winter Park, FL, 32790, US
Address: 861 W. MORSE BLVD, 250, WINTER PARK, 32789, UN
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
high tom z President 3219 Anderson Rd, orlando, FL, 32806
SMOTHERS LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 861 W. MORSE BLVD, 250, WINTER PARK 32789 UN -
CHANGE OF MAILING ADDRESS 2021-04-08 861 W. MORSE BLVD, 250, WINTER PARK 32789 UN -
REGISTERED AGENT NAME CHANGED 2021-04-08 Smothers Law Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 523 Wekiva Commons Circle, Apopka, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
Domestic Profit 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984537806 2020-05-29 0491 PPP 861 W MORSE BLVD SUITE 200, WINTER PARK, FL, 32789-3708
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-3708
Project Congressional District FL-10
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5036.71
Forgiveness Paid Date 2021-02-25
6693808407 2021-02-10 0491 PPS 861 W Morse Blvd Ste 200, Winter Park, FL, 32789-3762
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3762
Project Congressional District FL-10
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5025.48
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State