Search icon

AMPHITHEATRE YBOR, INC. - Florida Company Profile

Company Details

Entity Name: AMPHITHEATRE YBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPHITHEATRE YBOR, 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: 05 May 2016 (9 years ago)
Document Number: P16000040763
FEI/EIN Number 81-2628822

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

Mail Address: 509 SOUTH OREGON AVENUE, TAMPA, FL, 33606, US
Address: 1503 EAST 7TH AVENUE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORO JOHN President 509 SOUTH OREGON AVENUE, TAMPA, FL, 33606
SANTORO JOHN Secretary 509 SOUTH OREGON AVENUE, TAMPA, FL, 33606
SANTORO JOHN Treasurer 509 SOUTH OREGON AVENUE, TAMPA, FL, 33606
SIVYER, BARLOW & WATSON, P.A. Agent 401 EAST JACKSON STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007596 THE RITZ YBOR ACTIVE 2020-01-16 2025-12-31 - 1503 EAST 7TH AVENUE, TAMPA, FL, 33605

Court Cases

Title Case Number Docket Date Status
MARY S. BAKER AND JAMES BAKER VS AMPHITHEATRE YBOR, INC. D/ B/ A THE RITZ YBOR 2D2021-1786 2021-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-7417

Parties

Name JAMES BAKER LLC
Role Appellant
Status Active
Name MARY S. BAKER
Role Appellant
Status Active
Representations THOMAS A. BURNS, ESQ.
Name AMPHITHEATRE YBOR, INC.
Role Appellee
Status Active
Representations LEE J. HARANG, ESQ., RYAN UHRIG, ESQ., KENNETH W. MASTRILLI, ESQ.
Name D/ B/ A THE RITZ YBOR
Role Appellee
Status Active
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE COURT
On Behalf Of MARY S. BAKER
Docket Date 2022-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARY S. BAKER
Docket Date 2022-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants shall comply with this court's April 11, 2022, order within seven days.
Docket Date 2022-04-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the statements in Appellants’ April 8, 2022, status report, Appellantsshall file in this court a status report within 60 days of the present order or a notice ofvoluntary dismissal within 10 days of the entry of an order vacating the order on appeal,whichever is earlier.
Docket Date 2022-04-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MARY S. BAKER
Docket Date 2022-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants shall comply with this court's March 4, 2022, order within 7 days of this order.
Docket Date 2022-03-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the statements in Appellant's March 4, 2022, status report, Appellants shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier.
Docket Date 2022-03-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MARY S. BAKER
Docket Date 2021-12-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of MARY S. BAKER
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by December 29, 2021.
Docket Date 2021-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR THIRD EXTENSION OF TIME
On Behalf Of MARY S. BAKER
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARY S. BAKER
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of MARY S. BAKER
Docket Date 2021-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of MARY S. BAKER
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by October 7, 2021.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of MARY S. BAKER
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MARY S. BAKER
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of MARY S. BAKER
Docket Date 2022-07-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ As it appears that the trial court has granted appellants’ amended motion to vacate the final judgment on appeal, appellants shall show cause within 7 days why this appeal should not be dismissed as moot. Appellants’ response to this order may take the form of a notice of voluntary dismissal.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellants' motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the appellants' amended motion to vacate. The appellants shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2021-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - REDACTED - 202 PAGES
Docket Date 2021-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARY S. BAKER

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
Domestic Profit 2016-05-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2578612 AMPHITHEATRE YBOR, INC. AMPHITHEATRE YBOR INC JSN9Y6KEBQB1 1503 E 7TH AVE, TAMPA, FL, 33605-3713
Capabilities Statement Link -
Phone Number 813-629-4050
Fax Number -
E-mail Address John@sunsettampa.com
WWW Page -
E-Commerce Website -
Contact Person JOHN SANTORO
County Code (3 digit) 057
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 8UF78
Year Established 2016
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 722410
NAICS Code's Description Drinking Places (Alcoholic Beverages)
Small Yes
Code 711310
NAICS Code's Description Promoters of Performing Arts, Sports and Similar Events with Facilities
Small Yes
Code 712120
NAICS Code's Description Historical Sites
Small Yes
Code 713990
NAICS Code's Description All Other Amusement and Recreation Industries
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: Florida Department of State