Search icon

HOWARD ALAN EVENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOWARD ALAN EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Oct 2013 (12 years ago)
Document Number: F13000004664
FEI/EIN Number 46-3842261

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

Address: 270 S. Central Blvd, Ste. 107B, Jupiter, FL, 33458, US
Mail Address: 270 S. Central Blvd, Ste. 107B, Jupiter, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Cohen Howard A President 270 S. Central Blvd, Jupiter, FL, 33458
Cohen Howard A Director 270 S. Central Blvd, Jupiter, FL, 33458
Hughes Christopher Secretary 270 S. Central Blvd, Jupiter, FL, 33458
Hughes Christopher Director 270 S. Central Blvd, Jupiter, FL, 33458
Newton Jeffrey Treasurer 270 S. Central Blvd, Jupiter, FL, 33458
Newton Jeffrey A Director 270 S. Central Blvd, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106710 AMERICAN CRAFT ENDEAVORS ACTIVE 2013-10-30 2028-12-31 - 270 CENTRAL BLVD, STE. 107B, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 270 S. Central Blvd, Ste. 107B, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-13 270 S. Central Blvd, Ste. 107B, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84449.00
Total Face Value Of Loan:
84449.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135382.00
Total Face Value Of Loan:
135382.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$135,382
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,784.71
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $133,382
Utilities: $1,000
Mortgage Interest: $1,000
Jobs Reported:
6
Initial Approval Amount:
$84,449
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,449
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,023.72
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $84,444
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State