Search icon

EVENT EXPERTS INC

Company Details

Entity Name: EVENT EXPERTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: P07000048677
FEI/EIN Number 208888962
Address: 431 Majestic Gardens Blvd, WINTER HAVEN, FL, 33880, US
Mail Address: 204 South Lake Mariam Drive, Winter Haven, FL, 33884, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LIMONES CARLOS G Agent 204 South Lake Mariam Drive, Winter Haven, FL, 33884

President

Name Role Address
LIMONES CARLOS G President 431 MAJESTIC GARDENS BLVD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 204 South Lake Mariam Drive, Winter Haven, FL 33884 No data
CHANGE OF MAILING ADDRESS 2023-01-05 431 Majestic Gardens Blvd, WINTER HAVEN, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 431 Majestic Gardens Blvd, WINTER HAVEN, FL 33880 No data
REINSTATEMENT 2012-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000165812 TERMINATED 1000000455176 POLK 2013-01-02 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000698798 TERMINATED 1000000376033 POLK 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4579097703 2020-05-01 0455 PPP 431 MAJESTIC GARDENS BLVD, WINTER HAVEN, FL, 33880
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33880-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10965.37
Forgiveness Paid Date 2021-07-27
4324678509 2021-02-25 0455 PPS 431 Majestic Gardens Blvd, Winter Haven, FL, 33880-5734
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8385
Loan Approval Amount (current) 8385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-5734
Project Congressional District FL-18
Number of Employees 2
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8469.54
Forgiveness Paid Date 2022-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State