Search icon

EVENT ESSENTIALS, INC. - Florida Company Profile

Company Details

Entity Name: EVENT ESSENTIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENT ESSENTIALS, 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: 26 Feb 2016 (9 years ago)
Document Number: P16000018972
FEI/EIN Number 81-1679888

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

Address: 6700 Royal Palm Blvd, Margate, FL, 33063, US
Mail Address: 6700 Royal Palm Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUE YOUNG JOAN M President 6700 Royal Palm Blvd, Margate, FL, 33063
Peralto Charmaine A Secretary 6700 Royal Palm Blvd, Margate, FL, 33063
LUE YOUNG JOAN M Agent 6700 Royal Palm Blvd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 6700 Royal Palm Blvd, 310, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-04-06 6700 Royal Palm Blvd, 310, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 6700 Royal Palm Blvd, 310, Margate, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6554458605 2021-03-23 0455 PPP 5900 NW 44th St Apt 102, Lauderhill, FL, 33319-6144
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-6144
Project Congressional District FL-20
Number of Employees 4
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22880.89
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State