Search icon

EMPRESS TEA ROOM AND EVENT DINING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPRESS TEA ROOM AND EVENT DINING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPRESS TEA ROOM AND EVENT DINING 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: 01 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000064475
FEI/EIN Number 46-3319584

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

Address: 12924 N. DALE MABRY, TAMPA, FL, 33612
Mail Address: 1905 S. VILLAGE AVE., TAMPA, FL, 33612
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUMAN KIMBERLEY A President 1905 S. VILLAGE AVE., TAMPA, FL, 33612
NAUMAN MICHAEL J Vice President 1905 S. VILLAGE AVE., TAMPA, FL, 33612
NAUMAN MICHAEL J Agent 1905 S. VILLAGE AVE., TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122863 DIVINE MENUS CATERING EXPIRED 2013-12-16 2018-12-31 - 12924 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-12-14 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 NAUMAN, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000395446 ACTIVE 20-CC-89534 HILLSBOROUGH COUNTY COURT 2021-07-28 2026-08-09 $20,443.90 CARROLLWOOD V GROUP LLC, 8902 N. DALE MABRY, SUITE 200, TAMPA, FL 33614

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-12-14
Domestic Profit 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
130051.58
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
14609.00
Total Face Value Of Loan:
14609.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,609
Date Approved:
2021-01-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,609
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $14,604
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State