Search icon

ELEVATE MEDICAL, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MITCHELL JEREMY President 2349 VANDERBILT BEACH RD, NAPLES, FL, 34109
DEATHERAGE JASON M Agent 2349 VANDERBILT BEACH ROAD, NAPLES, FL, 34109

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63867
Loan Approval Amount (current) 63867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34109-2776
Project Congressional District FL-19
Number of Employees 7
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64729.64
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State