Search icon

EBONY NEWS TODAY, INC. - Florida Company Profile

Company Details

Entity Name: EBONY NEWS TODAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBONY NEWS TODAY, 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: 24 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2010 (15 years ago)
Document Number: P03000045874
FEI/EIN Number 55-0827291

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

Address: 1390 Altamont Ave NE, Palm Bay, FL, 32907, US
Mail Address: P.O. Box 120032, Melbourne, FL, 32912-0032, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN BENJAMIN T Director 1390 Altamont Ave NE, Palm Bay, FL, 32907
CAIN BENJAMIN T Agent 1390 Altamont Ave NE, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 1390 Altamont Ave NE, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2018-07-03 1390 Altamont Ave NE, Palm Bay, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 1390 Altamont Ave NE, Palm Bay, FL 32907 -
NAME CHANGE AMENDMENT 2010-03-03 EBONY NEWS TODAY, INC. -
REGISTERED AGENT NAME CHANGED 2006-05-01 CAIN, BENJAMIN T -
AMENDMENT 2006-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000419527 TERMINATED 1000000898420 BREVARD 2021-08-11 2031-08-18 $ 1,282.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000261911 TERMINATED 1000000889747 BREVARD 2021-05-19 2031-05-26 $ 1,113.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025407405 2020-05-05 0455 PPP 1390 ALTAMONT AVE NE, PALM BAY, FL, 32907-1168
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32907-1168
Project Congressional District FL-08
Number of Employees 4
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9526.96
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State