Search icon

AWARD MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: AWARD MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWARD MASTERS, 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: 26 Jun 1981 (44 years ago)
Document Number: 692092
FEI/EIN Number 592122165

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

Address: 2211 N. Pace Blvd., PENSACOLA, FL, 32505, US
Mail Address: 2211 N. Pace Blvd., Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL EDWARD C Director 5353 N PALAFOX, PENSACOLA, FL, 32505
HILL EDWARD C President 5353 N PALAFOX, PENSACOLA, FL, 32505
HILL TAMMI R Director 5353 N PALAFOX, PENSACOLA, FL, 32505
HILL TAMMI R Vice President 5353 N PALAFOX, PENSACOLA, FL, 32505
HILL TAMMI R President 5353 N PALAFOX, PENSACOLA, FL, 32505
HILL TAMMI R Secretary 5353 N PALAFOX, PENSACOLA, FL, 32505
HILL EDWARD C Agent 2211 N. Pace Blvd., Pensacola, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2211 N. Pace Blvd., PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2024-04-26 2211 N. Pace Blvd., PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2211 N. Pace Blvd., Pensacola, FL 32505 -
REGISTERED AGENT NAME CHANGED 2006-10-16 HILL, EDWARD C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170481 TERMINATED 1000000457315 ESCAMBIA 2013-01-09 2033-01-16 $ 2,772.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883612P2839 2012-09-28 2012-10-19 2012-10-19
Unique Award Key CONT_AWD_N6883612P2839_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3750.00
Current Award Amount 3750.00
Potential Award Amount 3750.00

Description

Title BURGEE FLAG
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 8345: FLAGS AND PENNANTS

Recipient Details

Recipient AWARD MASTERS, INC.
UEI K8LXAEV5UZM5
Legacy DUNS 101849420
Recipient Address 5353 N PALAFOX ST, PENSACOLA, ESCAMBIA, FLORIDA, 325052930, UNITED STATES
PURCHASE ORDER AWARD FA441709P0037 2009-02-23 2009-03-12 2009-03-12
Unique Award Key CONT_AWD_FA441709P0037_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3576.86
Current Award Amount 3576.86
Potential Award Amount 3576.86

Description

Title LG ANNUAL AWARDS 8"
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes 3590: MISC SERVICE & TRADE EQ

Recipient Details

Recipient AWARD MASTERS, INC.
UEI K8LXAEV5UZM5
Legacy DUNS 101849420
Recipient Address 4500 N PALAFOX ST, PENSACOLA, ESCAMBIA, FLORIDA, 325052925, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158327101 2020-04-15 0491 PPP 5353 PALAFOX ST, PENSACOLA, FL, 32505-2930
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34250
Loan Approval Amount (current) 34250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32505-2930
Project Congressional District FL-01
Number of Employees 6
NAICS code 332999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34609.39
Forgiveness Paid Date 2021-05-06
8394178309 2021-01-29 0491 PPS 5353 N Palafox St, Pensacola, FL, 32505-2930
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34250
Loan Approval Amount (current) 34250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505-2930
Project Congressional District FL-01
Number of Employees 6
NAICS code 332999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34448.93
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State