Search icon

FLORIDA ELITE ALL-STARS INC - Florida Company Profile

Company Details

Entity Name: FLORIDA ELITE ALL-STARS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ELITE ALL-STARS 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: 28 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000028513
FEI/EIN Number 83-4186847

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

Address: 8305 Garden Rd, West Palm Beach, FL, 33404, US
Mail Address: 8305 Garden Rd, West Palm Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER LISA President 19970 WILKINSON LEAS RD, JUPITER, FL, 33469
HENNACY RACHEAL Vice President 6218 DIMOND ST, JUPITER, FL, 33458
HENNACY TAMI Treasurer 6218 DIMOND ST, JUPITER, FL, 33458
PIPER SHARON Manager 8472 NW 14TH STREET, CORAL SPRINGS, FL, 33071
STROMBERG DAWN Secretary 3200 VIA ROYALE #3201, JUPITER, FL, 33458
HENNACY TAMI J Agent 6218 DIMOND ST, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 8305 Garden Rd, Suite #4, West Palm Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2020-04-08 8305 Garden Rd, Suite #4, West Palm Beach, FL 33404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000270417 ACTIVE 1000000888187 PALM BEACH 2021-05-12 2031-06-02 $ 324.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-04-08
Domestic Profit 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135257404 2020-05-03 0455 PPP 8305 Garden Rd Suite 4, West Palm Beach, FL, 33404
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1239
Loan Approval Amount (current) 1239
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address West Palm Beach, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1261.78
Forgiveness Paid Date 2022-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State