Search icon

E50 MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: E50 MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E50 MEDIA, 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: 29 Sep 2009 (16 years ago)
Document Number: P09000081006
FEI/EIN Number 271135930

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

Address: 5717 RED BUG LAKE RD., SUITE 501, WINTER SPRINGS, FL, 32708, US
Mail Address: 5717 RED BUG LAKE RD., SUITE 501, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLSEY ALAN G President 5717 RED BUG LAKE RD., WINTER SPRINGS, FL, 32708
WILLSEY ALAN G Director 5717 RED BUG LAKE RD., WINTER SPRINGS, FL, 32708
WILLSEY ALAN G Agent 5717 RED BUG LAKE RD., WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 5717 RED BUG LAKE RD., SUITE 501, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2023-02-18 5717 RED BUG LAKE RD., SUITE 501, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 5717 RED BUG LAKE RD., SUITE 501, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273568309 2021-01-21 0491 PPS 5703 Red Bug Lake Rd PMB 501, Winter Springs, FL, 32708-4969
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-4969
Project Congressional District FL-07
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4124.37
Forgiveness Paid Date 2021-09-01
5951147402 2020-05-13 0491 PPP 5703 Red Bug Lake Rd. Suite 501, WINTER SPRINGS, FL, 32708-4969
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-4969
Project Congressional District FL-07
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4116.4
Forgiveness Paid Date 2020-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State