Search icon

MICHIGAN ELITE, INC - Florida Company Profile

Company Details

Entity Name: MICHIGAN ELITE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHIGAN ELITE, 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 May 2018 (7 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: P18000042147
FEI/EIN Number NOT APPLICABLE

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

Address: 700 S ROSEMARY AVE #204-124, WEST PALM BEACH, FL, 33401, US
Mail Address: 1510 EL TAIR TRAIL, CLEARWATER, FL, 33765
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS CLINTON Agent 700 S ROSEMARY AVE #204-124, WEST PALM BEACH, FL, 33401
BROOKS CLINTON President 700 S ROSEMARY AVE #204-124, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110787 MEI WORLDWIDE ACTIVE 2023-09-11 2028-12-31 - 1510 EL TAIR TRL, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-09-28 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-05-09 700 S ROSEMARY AVE #204-124, WEST PALM BEACH, FL 33401 -
AMENDMENT 2023-05-09 - -
AMENDMENT 2022-12-13 - -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2022-03-07 - -

Documents

Name Date
Amendment 2023-09-28
REINSTATEMENT 2023-09-27
Amendment 2023-05-09
Amendment 2022-12-13
REINSTATEMENT 2022-12-07
Amendment 2022-03-07
REINSTATEMENT 2021-10-11
Amendment 2020-06-17
Amendment 2020-06-04
REINSTATEMENT 2020-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7714687907 2020-06-17 0455 PPP 410 Evernia Street, West Palm Beach, FL, 33401-5412
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333
Loan Approval Amount (current) 83333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5412
Project Congressional District FL-22
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State