Search icon

SIMPLY EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: SIMPLY EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPLY EVENTS, 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: 16 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2015 (10 years ago)
Document Number: P12000045665
FEI/EIN Number 37-1693580

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

Address: 12360 66th St N, Largo, FL, 33773, US
Mail Address: 12360 66th St N, largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY SONYA Chief Executive Officer 960 Starkey Rd, Largo, FL, 33771
Bradley Sonya Agent 2741 Via Cipriani, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2741 Via Cipriani, 934-B, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2022-04-15 12360 66th St N, J, Largo, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 12360 66th St N, J, Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Bradley, Sonya -
AMENDMENT 2015-08-19 - -
NAME CHANGE AMENDMENT 2013-04-15 SIMPLY EVENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-12
Amendment 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4592697308 2020-04-29 0455 PPP 16809 US Hwy 19 N Suite B, Clearwater, FL, 33764
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47569.83
Loan Approval Amount (current) 47569.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47898.26
Forgiveness Paid Date 2021-01-08
9090628504 2021-03-12 0455 PPS 16809 US Highway 19 N Ste B, Clearwater, FL, 33764-6702
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47569.83
Loan Approval Amount (current) 47569.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-6702
Project Congressional District FL-13
Number of Employees 6
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47975.15
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State