Entity Name: | ELEVATE MEDICAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEVATE MEDICAL, 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: | 11 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2022 (3 years ago) |
Document Number: | P17000097729 |
FEI/EIN Number |
82-3661240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2349 VANDERBILT BEACH ROAD, SUITE 508, NAPLES, FL, 34109, US |
Mail Address: | 2349 VANDERBILT BEACH ROAD, SUITE 508, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JEREMY | President | 2349 VANDERBILT BEACH RD, NAPLES, FL, 34109 |
DEATHERAGE JASON M | Agent | 2349 VANDERBILT BEACH ROAD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-15 | DEATHERAGE, JASON MATTHEW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 2349 VANDERBILT BEACH ROAD, SUITE 508, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 2349 VANDERBILT BEACH ROAD, SUITE 508, NAPLES, FL 34109 | - |
ARTICLES OF CORRECTION | 2019-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 2349 VANDERBILT BEACH ROAD, SUITE 508, NAPLES, FL 34109 | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000383729 | TERMINATED | 1000000960546 | COLLIER | 2023-08-04 | 2043-08-16 | $ 1,249.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-26 |
REINSTATEMENT | 2022-10-15 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-24 |
Articles of Correction | 2019-01-17 |
Reg. Agent Change | 2019-01-03 |
ANNUAL REPORT | 2019-01-02 |
REINSTATEMENT | 2018-10-05 |
Domestic Profit | 2017-12-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6421187705 | 2020-05-01 | 0455 | PPP | 2349 VANDERBILT BEACH RD STE 508, NAPLES, FL, 34109-2776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State