Search icon

EL CAP, INC. - Florida Company Profile

Company Details

Entity Name: EL CAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CAP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 1991 (34 years ago)
Document Number: S84572
FEI/EIN Number 593090307

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

Mail Address: PO BOX 7598, ST. PETERSBURG, FL, 33734, US
Address: 262 4TH AVE N, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nally Cynthia President PO BOX 7598, ST. PETERSBURG, FL, 33734
Nally Cynthia Secretary PO BOX 7598, ST. PETERSBURG, FL, 33734
Griffin Ryan Vice President PO BOX 7598, ST. PETERSBURG, FL, 33734
KOCHE DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 262 4TH AVE N, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-04-26 262 4TH AVE N, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-04-26 KOCHE, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-29
Off/Dir Resignation 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9260787209 2020-04-28 0455 PPP 3500 4TH ST, SAINT PETERSBURG, FL, 33704-1310
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169092
Loan Approval Amount (current) 169092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33704-1310
Project Congressional District FL-14
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170940.43
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State