Search icon

VENUE ADVERTISING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VENUE ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 1998 (28 years ago)
Document Number: G88319
FEI/EIN Number 592501788
Address: 815 S. U.S. Highway 1, Jupiter, FL, 33477, US
Mail Address: 815 S. U.S. Highway 1, Jupiter, FL, 33477, US
ZIP code: 33477
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD TAMRA President 1951 CRAFTON ROAD, NORTH PALMBEACH, FL, 33408
FITZGERALD TAMRA Director 1951 CRAFTON ROAD, NORTH PALMBEACH, FL, 33408
FITZGERALD TAMRA Agent 1951 CRAFTON ROAD, NORTH PALM BEACH, FL, 33404

Form 5500 Series

Employer Identification Number (EIN):
592501788
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139130 VENUE MARKETING GROUP ACTIVE 2009-07-27 2029-12-31 - 815 S. U.S. HIGHWAY 1, SUITE 103, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 815 S. U.S. Highway 1, Suite 103, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-04-06 815 S. U.S. Highway 1, Suite 103, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 1951 CRAFTON ROAD, NORTH PALM BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2003-04-11 FITZGERALD, TAMRA -
NAME CHANGE AMENDMENT 1998-01-08 VENUE ADVERTISING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
156000.00
Total Face Value Of Loan:
156000.00
Date:
2020-04-13
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:
156000.00
Total Face Value Of Loan:
156000.00
Date:
2020-04-13
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:
156000.00
Total Face Value Of Loan:
156000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$156,000
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,765.04
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $155,998
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$156,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$157,252.27
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $156,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State