Search icon

MY ECHELON INC

Company Details

Entity Name: MY ECHELON INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000060704
FEI/EIN Number 84-2714959
Address: 2170 Main Street, Suite 403, SARASOTA, FL 34237
Mail Address: 2170 Main Street, Suite 403, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CHOU, JESSICA Agent 2170 Main Street, Suite 403, SARASOTA, FL 34237

President

Name Role Address
CHOU, JESSICA President 2170 Main Street, Suite 403 SARASOTA, FL 34237

Treasurer

Name Role Address
CHOU, JESSICA Treasurer 2170 Main Street, Suite 403 SARASOTA, FL 34237

Secretary

Name Role Address
CHOU, JESSICA Secretary 2170 Main Street, Suite 403 SARASOTA, FL 34237

Director

Name Role Address
CHOU, JESSICA Director 2170 Main Street, Suite 403 SARASOTA, FL 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 2170 Main Street, Suite 403, SARASOTA, FL 34237 No data
REINSTATEMENT 2022-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 2170 Main Street, Suite 403, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2022-09-28 2170 Main Street, Suite 403, SARASOTA, FL 34237 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-07 CHOU, JESSICA No data
REINSTATEMENT 2021-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2022-09-28
REINSTATEMENT 2021-01-07
Domestic Profit 2019-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095027702 2020-05-01 0455 PPP 3001 EXECUTIVE DR STE 140, CLEARWATER, FL, 33762-3387
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8287
Loan Approval Amount (current) 8287
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 CLEARWATER, PINELLAS, FL, 33762-3387
Project Congressional District FL-13
Number of Employees 8
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8403.47
Forgiveness Paid Date 2021-10-04
6839858306 2021-01-27 0455 PPS 3001 Executive Dr Ste 140, Clearwater, FL, 33762-3387
Loan Status Date 2023-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8287
Loan Approval Amount (current) 8287
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 Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-3387
Project Congressional District FL-13
Number of Employees 14
NAICS code 541810
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8457.05
Forgiveness Paid Date 2023-02-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State