Search icon

ES BROADCAST HIRE INC. - Florida Company Profile

Company Details

Entity Name: ES BROADCAST HIRE 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: 18 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: F19000000348
FEI/EIN Number 83-3148349

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

Address: 1432 W. ANDERSON STREET,, BAY 5, ORLANDO, FL, 32805, US
Mail Address: 1432 W. ANDERSON STREET,, BAY 5, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LUCAS SAUNDERS EDWARD PAUL Director 16 CHESTER RD, NORTHWOOD,HA6 IBQ, ENGLAND, AL
TAGGART WARREN Director LILAC COTTAGE, LOWER BRIMLEY, BOVEY TRACEY, NEW ABBOT, TQ13 9J, ENGLAND, AL
TAGGART WARREN President LILAC COTTAGE, LOWER BRIMLEY, BOVEY TRACEY, NEW ABBOT, TQ13 9J, ENGLAND, AL
SAVJANI SNEHAL Director 84 COLEDALE DR, STANMORE, MIDDLESEX, HA7, 2 QF, ENGLAND, AL
SAVJANI SNEHAL Secretary 84 COLEDALE DR, STANMORE, MIDDLESEX, HA7, 2 QF, ENGLAND, AL
SAVJANI SNEHAL Treasurer 84 COLEDALE DR, STANMORE, MIDDLESEX, HA7, 2 QF, ENGLAND, AL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-23 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1432 W. ANDERSON STREET,, BAY 5, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2019-04-10 1432 W. ANDERSON STREET,, BAY 5, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-11-23
Foreign Profit 2019-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5427717302 2020-04-30 0491 PPP 1432 West Anderson Street, Orlando, FL, 32805
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47542
Loan Approval Amount (current) 47542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48031.75
Forgiveness Paid Date 2021-05-12
3830868505 2021-02-24 0491 PPS 1432 W Anderson St, Orlando, FL, 32805-2404
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39097
Loan Approval Amount (current) 39097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-2404
Project Congressional District FL-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39334.8
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State