Search icon

ENTERTAINMENT STRATEGIES INC

Company Details

Entity Name: ENTERTAINMENT STRATEGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: P09000017848
FEI/EIN Number 264336924
Address: 3948 3rd st south, Jacksonville Beach, FL, 32250, US
Mail Address: 3948 3rd st south, Jacksonville, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIVIA NATION 401(K) PLAN 2023 264336924 2024-10-09 ENTERTAINMENT STRATEGIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 9043044318
Plan sponsor’s address 3948 3RD ST S. #452, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
ENTERTAINMENT STRATEGIES, INC. 401(K) PROFIT SHARING PLAN AND T 2021 264336924 2022-07-02 ENTERTAINMENT STRATEGIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 9043044318
Plan sponsor’s address 3948 3RD STREET S. #452, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2022-07-02
Name of individual signing NATALIA NUNEZ
Valid signature Filed with authorized/valid electronic signature
ENTERTAINMENT STRATEGIES, INC. 401(K) PROFIT SHARING PLAN AND T 2020 264336924 2021-07-14 ENTERTAINMENT STRATEGIES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 9047071664
Plan sponsor’s address 3948 3RD STREET S. #452, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing NATALIA NUNEZ
Valid signature Filed with authorized/valid electronic signature
ENTERTAINMENT STRATEGIES, INC. 401(K) PROFIT SHARING PLAN AND T 2019 264336924 2021-07-14 ENTERTAINMENT STRATEGIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 9047071664
Plan sponsor’s address 3948 3RD STREET S., JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing NATALIA NUNEZ
Valid signature Filed with authorized/valid electronic signature
ENTERTAINMENT STRATEGIES, INC. 401(K) PROFIT SHARING PLAN AND T 2018 264336924 2019-09-12 ENTERTAINMENT STRATEGIES, INC. 47
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 9043727150
Plan sponsor’s address 362 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing NATALIA NUNEZ
Valid signature Filed with authorized/valid electronic signature
ENTERTAINMENT STRATEGIES, INC. 401(K) PROFIT SHARING PLAN AND T 2018 264336924 2019-10-07 ENTERTAINMENT STRATEGIES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711100
Sponsor’s telephone number 9043727150
Plan sponsor’s address 362 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing NATALIA NUNEZ
Valid signature Filed with authorized/valid electronic signature
ENTERTAINMENT STRATEGIES INC 401 K PROFIT SHARING PLAN TRUST 2018 264336924 2019-07-18 ENTERTAINMENT STRATEGIES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9047071664
Plan sponsor’s address 362 OSCEOLA AVE, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing STEVEN M HOWARD
Valid signature Filed with authorized/valid electronic signature
ENTERTAINMENT STRATEGIES INC 401 K PROFIT SHARING PLAN TRUST 2016 264336924 2017-07-25 ENTERTAINMENT STRATEGIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9047071664
Plan sponsor’s address 362 OSCEOLA AVE, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing KIRSTEN GARRISON
Valid signature Filed with authorized/valid electronic signature
ENTERTAINMENT STRATEGIES INC 401 K PROFIT SHARING PLAN TRUST 2015 264336924 2016-07-19 ENTERTAINMENT STRATEGIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9047071664
Plan sponsor’s address 368 OSCEOLA AVE, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing STEVEN HOWARD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ENTERTAINMENT STRATEGIES INC Agent

Owne

Name Role Address
Howard Steve M Owne 3948 3rd street S., #452, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043074 TRIVIA NATION ACTIVE 2022-04-05 2027-12-31 No data 3948 3RD ST SOUTH, JACKSONVILLE BEACH, FL, 32250
G14000105403 TRIVIA NATION EXPIRED 2014-10-17 2019-12-31 No data 1015 ATLANTIC BLVD, #129, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3948 3rd st south, #452, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 3948 3rd st south, #452, Jacksonville, FL 32250 No data
CHANGE OF MAILING ADDRESS 2020-01-20 3948 3rd st south, #452, Jacksonville Beach, FL 32250 No data
REINSTATEMENT 2018-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-29 Entertainment Strategies No data
REINSTATEMENT 2014-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001010183 TERMINATED 1000000416099 DUVAL 2012-11-28 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-22
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6351797802 2020-06-01 0491 PPP 1015 ATLANTIC BLVD UNIT 129, ATLANTIC BEACH, FL, 32233-3313
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-3313
Project Congressional District FL-05
Number of Employees 75
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121120
Forgiveness Paid Date 2021-05-04
1530148500 2021-02-19 0491 PPS 148 Grand Palm Ct, Ponte Vedra Beach, FL, 32082-0005
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59188.05
Loan Approval Amount (current) 59188.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-0005
Project Congressional District FL-05
Number of Employees 60
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59855.56
Forgiveness Paid Date 2022-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State