Search icon

315 EMOTIONS INC. - Florida Company Profile

Company Details

Entity Name: 315 EMOTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

315 EMOTIONS 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: 15 Feb 2010 (15 years ago)
Document Number: P10000013842
FEI/EIN Number 271910626

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

Address: 2257 ANTILLES CLUB DR, KISSIMMEE, FL, 34747, US
Mail Address: 2257 ANTILLES CLUB DR, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
315 EMOTIONS INC - 401K PLAN 2023 271910626 2024-07-22 315 EMOTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 512100
Sponsor’s telephone number 4074915049
Plan sponsor’s address 2257 ANTILLES CLUB DR, KISSIMMEE, FL, 34747

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing FRANCISCO BELTRAN
Valid signature Filed with authorized/valid electronic signature
315 EMOTIONS INC - 401K PLAN 2022 271910626 2023-06-28 315 EMOTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 512100
Sponsor’s telephone number 4074915049
Plan sponsor’s address 2257 ANTILLES CLUB DR, KISSIMMEE, FL, 34747

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing FRANCISCO BELTRAN
Valid signature Filed with authorized/valid electronic signature
315 EMOTIONS INC - 401K PLAN 2021 271910626 2022-05-26 315 EMOTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 512100
Sponsor’s telephone number 4074915049
Plan sponsor’s address 2257 ANTILLES CLUB DR, KISSIMMEE, FL, 34747

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing FRANCISCO BELTRAN
Valid signature Filed with authorized/valid electronic signature
315 EMOTIONS INC - 401K PLAN 2020 271910626 2021-09-04 315 EMOTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 512100
Sponsor’s telephone number 4074915049
Plan sponsor’s address 15050 EMBER SPRINGS CIR, APT 1409, ORLANDO, FL, 32821

Signature of

Role Plan administrator
Date 2021-09-04
Name of individual signing FRANCISCO BELTRAN
Valid signature Filed with authorized/valid electronic signature
315 EMOTIONS INC - 401K PLAN 2019 271910626 2020-10-15 315 EMOTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 512100
Sponsor’s telephone number 4074915049
Plan sponsor’s address 1587 RESOLUTE ST, CELEBRATION, FL, 34747

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing FRANCISCO BELTRAN
Valid signature Filed with authorized/valid electronic signature
315 EMOTIONS INC - 401K PLAN 2018 271910626 2020-10-16 315 EMOTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 512100
Sponsor’s telephone number 4074915049
Plan sponsor’s address 1587 RESOLUTE ST, CELEBRATION, FL, 34747

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing FRANCISCO BELTRAN
Valid signature Filed with authorized/valid electronic signature
315 EMOTIONS INC - 401K PLAN 2018 271910626 2020-10-15 315 EMOTIONS INC 4
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 512100
Sponsor’s telephone number 4074915049
Plan sponsor’s address 1587 RESOLUTE ST, CELEBRATION, FL, 34747

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing FRANCISCO BELTRAN
Valid signature Filed with authorized/valid electronic signature
315 EMOTIONS INC - 401K PLAN 2017 271910626 2018-10-12 315 EMOTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 512100
Sponsor’s telephone number 4074915049
Plan sponsor’s address 1587 RESOLUTE ST, CELEBRATION, FL, 34747

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing FRANCISCO BELTRAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BELTRAN FRANCISCO J President 2257 ANTILLES CLUB DR, KISSIMMEE, FL, 34747
BELTRAN FRANCISO J Agent 2257 ANTILLES CLUB DR, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110854 CREATIVOGEAR.COM ACTIVE 2020-08-26 2025-12-31 - 1587 RESOLUTE ST, CELEBRATION, FL, 34747
G10000031141 THEATTIC.TV ACTIVE 2010-04-07 2026-12-31 - 15050 EMBER SPRINGS CIR, APT 1409, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 2257 ANTILLES CLUB DR, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-01-22 2257 ANTILLES CLUB DR, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 2257 ANTILLES CLUB DR, KISSIMMEE, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6329477303 2020-04-30 0455 PPP 1587 RESOLUTE ST, CELEBRATION, FL, 34747-5314
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19390
Loan Approval Amount (current) 19390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CELEBRATION, OSCEOLA, FL, 34747-5314
Project Congressional District FL-09
Number of Employees 4
NAICS code 512110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19518.56
Forgiveness Paid Date 2020-12-30
2923328403 2021-02-04 0455 PPS 1587 Resolute St, Celebration, FL, 34747-5314
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19390
Loan Approval Amount (current) 19390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Celebration, OSCEOLA, FL, 34747-5314
Project Congressional District FL-09
Number of Employees 3
NAICS code 512191
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19485.62
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State