Search icon

1828 ENTERTAINMENT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1828 ENTERTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1828 ENTERTAINMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P11000069669
FEI/EIN Number 800752813

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

Mail Address: PO Box 372, Seffner, FL, 33584, US
Address: 416 S Ware Blvd, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MARLON J President 7402 N 56TH STREET, TAMPA, FL, 33617
WRIGHT MARLON J Vice President 7402 N 56TH STREET, TAMPA, FL, 33617
WRIGHT MARLON J Secretary 7402 N 56TH STREET, TAMPA, FL, 33617
WRIGHT MARLON J Treasurer 7402 N 56TH STREET, TAMPA, FL, 33617
Bell Tamara Agent 14980 Hidden Oaks Cir, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 416 S Ware Blvd, SUITE 813, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2023-04-22 Bell, Tamara -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 14980 Hidden Oaks Cir, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-04-22 416 S Ware Blvd, SUITE 813, TAMPA, FL 33619 -
REINSTATEMENT 2016-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-06-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115465.00
Total Face Value Of Loan:
115465.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115465.00
Total Face Value Of Loan:
115465.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115465
Current Approval Amount:
115465
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116464.64
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115465
Current Approval Amount:
115465
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116426.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State