Search icon

AVSTATMEDIA, INC - Florida Company Profile

Company Details

Entity Name: AVSTATMEDIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVSTATMEDIA, 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: 18 Feb 2013 (12 years ago)
Document Number: P13000015699
FEI/EIN Number 46-4936997

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

Address: 1515 E. Sligh ave, TAMPA, FL, 33610, US
Mail Address: 1515 E Sligh Ave, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEY KRISTEN A President 1515 E. Sligh Ave, TAMPA, FL, 33610
WEY KRISTEN A Secretary 1515 E. Sligh Ave, TAMPA, FL, 33610
WEY KRISTEN A Treasurer 1515 E. Sligh Ave, TAMPA, FL, 33610
WEY KRISTEN A Director 1515 E. Sligh Ave, TAMPA, FL, 33610
WEY KRISTEN A Agent 1515 E. Sligh Ave, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 1515 E. Sligh ave, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2020-02-09 1515 E. Sligh ave, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 1515 E. Sligh Ave, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7529228304 2021-01-28 0455 PPS 1515 E Sligh Ave, Tampa, FL, 33610-1259
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6012
Loan Approval Amount (current) 6012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-1259
Project Congressional District FL-14
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6042.06
Forgiveness Paid Date 2021-08-03
1122837206 2020-04-15 0455 PPP 1515 E SLIGH AVENUE, TAMPA, FL, 33610
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11289.01
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State