Search icon

BANQUET MASTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BANQUET 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: 18 Aug 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2006 (19 years ago)
Document Number: M95141
FEI/EIN Number 592912448

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

Address: 13355 49TH ST. N., clearwater, FL, 33762, US
Mail Address: 13355 49TH ST. N., clearwater, FL, 33762, US
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMATO, ALAN President 13355 49TH ST. N., clearwater, FL, 33762
AMATO, ALAN Secretary 13355 49TH ST. N., clearwater, FL, 33762
AMATO, ALAN Treasurer 13355 49TH ST. N., clearwater, FL, 33762
ALAN AMATO Agent 9410 Tillitson Ct, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106691 GATSBY'S EXPIRED 2013-10-30 2018-12-31 - 8100 PARK BLVD., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 9410 Tillitson Ct, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 13355 49TH ST. N., clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2015-04-29 13355 49TH ST. N., clearwater, FL 33762 -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 ALAN, AMATO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000600227 TERMINATED 1000000637758 PINELLAS 2014-08-05 2035-05-22 $ 2,747.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001340687 TERMINATED 1000000520420 PINELLAS 2013-08-14 2033-09-05 $ 782.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000584897 TERMINATED 1000000480552 PINELLAS 2013-03-05 2033-03-13 $ 14,951.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000261280 TERMINATED 1000000460674 PINELLAS 2013-01-22 2033-01-30 $ 16,401.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000146283 TERMINATED 1000000441377 PINELLAS 2013-01-03 2023-01-16 $ 3,072.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000146275 TERMINATED 1000000441375 PINELLAS 2013-01-03 2033-01-16 $ 1,215.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000604384 TERMINATED 1000000232853 PINELLAS 2011-09-13 2031-09-21 $ 5,687.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000244355 TERMINATED 1000000035619 15425 754 2006-10-17 2026-10-25 $ 38,839.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

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:
296051.00
Total Face Value Of Loan:
296051.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
211465.00
Total Face Value Of Loan:
211465.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$296,051
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$296,051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,860.43
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $296,045
Utilities: $1
Jobs Reported:
56
Initial Approval Amount:
$211,465
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,979.96
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $211,465

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State