Search icon

TOBACCO AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: TOBACCO AUTHORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOBACCO AUTHORITY, 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 Oct 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2007 (17 years ago)
Document Number: P00000097989
FEI/EIN Number 651048889

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

Address: 10845 SW 36 ST, Miami, FL, 33165, US
Mail Address: PO Box 650914, Miami, FL, 33265, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENDEMANO HUGO C Agent 10845 SW 36 ST, MIAMI, FL, 33165
ENDEMANO ROMAY A President 10845 SW 36 ST, MIAMI, FL, 33165
PORTAL MARIA F President 10845 SW 36 ST, MIAMI, FL, 33165
ENDEMANO HUGO C Vice President 10845 SW 36 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 10845 SW 36 ST, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 10845 SW 36 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-03-15 10845 SW 36 ST, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2010-02-27 ENDEMANO, HUGO C -
NAME CHANGE AMENDMENT 2007-12-20 TOBACCO AUTHORITY, INC. -
NAME CHANGE AMENDMENT 2004-07-27 ENDEMANO CIGARS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-02
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950077708 2020-05-01 0455 PPP 10845 SW 36TH ST, MIAMI, FL, 33165-3503
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15538
Loan Approval Amount (current) 15538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33165-3503
Project Congressional District FL-28
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15651.24
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State