Search icon

BREAKFAST STATION 1, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BREAKFAST STATION 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: P12000085584
FEI/EIN Number 46-1165817
Address: 9141 LITTLE ROAD, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9141 LITTLE ROAD, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANDINO SARAH E President 9141 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
BANDINO SARAH E Secretary 9141 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
BANDINO SARAH E Treasurer 9141 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
BANDINO SARAH E Director 9141 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
BANDINO MATT Vice President 9141 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
SMITH CASH M Agent 9141 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101640 BREAKFAST STATION II EXPIRED 2012-10-18 2017-12-31 - 10039 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 9141 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2021-01-25 9141 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 9141 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
NAME CHANGE AMENDMENT 2017-07-24 BREAKFAST STATION 1, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
Name Change 2017-07-24
ANNUAL REPORT 2017-02-07

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
38042.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2020-04-28
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:
33200.00
Total Face Value Of Loan:
33200.00
Date:
2020-04-14
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:
66700.00
Total Face Value Of Loan:
66700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$33,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,495.11
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $33,200
Jobs Reported:
15
Initial Approval Amount:
$66,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,283.62
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $66,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State