Search icon

EVENTFEST, INC.

Company Details

Entity Name: EVENTFEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2008 (17 years ago)
Document Number: P08000044012
FEI/EIN Number 800814557
Address: 1200 WEST CASS STREET, SUITE 110, TAMPA, FL, 33606, US
Mail Address: 1200 WEST CASS STREET, SUITE 110, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STEFANY DARRELL R Agent 402 S SHORE CREST DR, TAMPA, FL, 33609

President

Name Role Address
STEFANY DARRELL R President 402 S SHORE CREST DR, TAMPA, FL, 33609

Secretary

Name Role Address
STEFANY DARRELL R Secretary 402 S SHORE CREST DR, TAMPA, FL, 33609

Treasurer

Name Role Address
STEFANY DARRELL R Treasurer 402 S SHORE CREST DR, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 1200 WEST CASS STREET, SUITE 110, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2011-01-06 1200 WEST CASS STREET, SUITE 110, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 STEFANY, DARRELL R No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 402 S SHORE CREST DR, TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000056953 TERMINATED 1000000447073 HILLSBOROU 2012-12-26 2033-01-02 $ 8,481.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169468500 2021-02-18 0455 PPS 1200 W Cass St Ste 110, Tampa, FL, 33606-1349
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67225
Loan Approval Amount (current) 67225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1349
Project Congressional District FL-14
Number of Employees 5
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67805.16
Forgiveness Paid Date 2022-01-06
9454497802 2020-06-08 0455 PPP 402 S Shore Crest Dr, Tampa, FL, 33609
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60822.5
Loan Approval Amount (current) 60822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 6
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61487.38
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State