Search icon

STONESWOOD ELITE INC

Company Details

Entity Name: STONESWOOD ELITE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Sep 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: P19000068252
FEI/EIN Number 84-2908241
Address: 5000 S. US HWY 1, FT PIERCE, FL 34982
Mail Address: 3698 SW STERRICKER ST, PORT ST. LUCIE, FL 34953
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JUDISH, ALEJANDRA Agent 3698 SW STERRICKER ST, PORT ST. LUCIE, FL 34953

Secretary

Name Role Address
JUDISH, ALEJANDRA Secretary 3698 SW STERRICKER ST, PORT ST. LUCIE, FL 34953

President

Name Role Address
JUDISH, ALEJANDRA President 3698 SW STERRICKER ST, PORT ST. LUCIE, FL 34953

Treasurer

Name Role Address
JUDISH, ALEJANDRA Treasurer 3698 SW STERRICKER ST, PORT ST. LUCIE, FL 34953

Director

Name Role Address
JUDISH, ALEJANDRA Director 3698 SW STERRICKER ST, PORT ST. LUCIE, FL 34953

Vice President

Name Role Address
JUDISH, BRANDON JOSEPH Vice President 3698 SW STERRICKER ST, PORT ST. LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065398 7-ELEVEN STORE #39126C ACTIVE 2022-05-26 2027-12-31 No data 5000 S. US HWY 1, FORT PIERCE, FL, 34982
G19000097942 7-ELEVEN STORE #39126B EXPIRED 2019-09-06 2024-12-31 No data 5000 S US HWY 1, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 JUDISH, ALEJANDRA No data
AMENDMENT 2022-05-24 No data No data
CHANGE OF MAILING ADDRESS 2022-05-20 5000 S. US HWY 1, FT PIERCE, FL 34982 No data
AMENDMENT 2022-05-16 No data No data
AMENDMENT 2022-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-11 JUDISH, PATRICIA A No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 3698 SW STERRICKER ST, PORT ST. LUCIE, FL 34953 No data
AMENDMENT 2021-09-22 No data No data
AMENDMENT 2021-06-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-20
Amendment 2022-05-24
Amendment 2022-05-16
Amendment 2022-05-11
ANNUAL REPORT 2022-04-21
Amendment 2021-09-22
Amendment 2021-06-11
ANNUAL REPORT 2021-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4079548010 2020-06-25 0455 PPP 5000 S US HWY 1, FORT PIERCE, FL, 34953
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61110
Loan Approval Amount (current) 61110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT PIERCE, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62034.93
Forgiveness Paid Date 2022-01-04

Date of last update: 15 Feb 2025

Sources: Florida Department of State