Search icon

E-TEMPEST.COM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E-TEMPEST.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2005 (20 years ago)
Document Number: P05000133222
FEI/EIN Number 161735259
Address: 6690 Wilson Rd., WEST PALM BEACH, FL, 33413, US
Mail Address: 6690 Wilson Rd., WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DAVID H President 6690 WILSON ROAD, WEST PALM BEACH, FL, 33413
Reed Robert Vice President 18451 Cypress Creek Lane, Alva, FL, 33920
KERN JOHN WJR. Vice President 150 BRYNHURST CT., West Palm Beach, FL, 33413
Kern Stephanie J Exec 150 Brynhurst Ct, West Palm Beach, FL, 33413
Reed David H Agent 6690 WILSON ROAD, WEST PALM BEACH, FL, 33413
Roe Caroline Treasurer 6737 Bulrush Ct., Greenacres, FL, 33413

Form 5500 Series

Employer Identification Number (EIN):
161735259
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036922 APPFILES ACTIVE 2011-04-14 2026-12-31 - 6690 WILSON RD, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 6690 Wilson Rd., WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2023-01-11 6690 Wilson Rd., WEST PALM BEACH, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 6690 WILSON ROAD, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT NAME CHANGED 2015-03-13 Reed, David H -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-22
Off/Dir Resignation 2017-03-16
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-09-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
267460.00
Total Face Value Of Loan:
267460.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$267,460
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$270,105.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $267,460

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State