Search icon

ELITE PROPERTY SERVICES, INC.

Company Details

Entity Name: ELITE PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: P96000082828
FEI/EIN Number 593406289
Address: 2085 PINE RIDGE RD, NAPLES, FL, 34109, US
Mail Address: 2085 PINE RIDGE RD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Reed-Spitzer Michelle L Agent 2085 PINE RIDGE RD, NAPLES, FL, 34109

President

Name Role Address
Reed-SPITZER MICHELLE L President 2085 PINE RIDGE RD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073513 MAIDPRO OF SOUTHWEST FLORIDA ACTIVE 2015-07-15 2025-12-31 No data 2085 PINE RIDGE RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-09 Reed-Spitzer, Michelle Lynn No data
REINSTATEMENT 2017-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 2085 PINE RIDGE RD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2017-09-26 2085 PINE RIDGE RD, NAPLES, FL 34109 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 2085 PINE RIDGE RD, NAPLES, FL 34109 No data
AMENDMENT 2012-07-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9741347000 2020-04-09 0455 PPP 2085 PINE RIDGE RD, NAPLES, FL, 34109-2101
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520432
Loan Approval Amount (current) 520432
Undisbursed Amount 0
Franchise Name MaidPro
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-2101
Project Congressional District FL-19
Number of Employees 88
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 524436.44
Forgiveness Paid Date 2021-01-20
8167798307 2021-01-29 0455 PPS 2085 Pine Ridge Rd, Naples, FL, 34109-2101
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460055
Loan Approval Amount (current) 460055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-2101
Project Congressional District FL-19
Number of Employees 107
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 464003.81
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State