Search icon

EATON MARKETING ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EATON MARKETING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Sep 2000 (25 years ago)
Document Number: P97000041262
FEI/EIN Number 593460803
Address: 5325 115th Ave N, Clearwater, FL, 33760, US
Mail Address: 5325 115th Ave N, Clearwater, FL, 33760, US
ZIP code: 33760
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eaton Kevin W President 5325 115th Ave N, Clearwater, FL, 33760
Eaton Kay Chief Financial Officer 5325 115th Ave N, Clearwater, FL, 33760
Souza Robyn K Director 5325 115th Ave N, Clearwater, FL, 33760
Flowers Kelli J Secretary 5325 115th Ave N, Clearwater, FL, 33760
Souza Randy Vice President 5325 115th Ave N, Clearwater, FL, 33760
Flowers Jeffrey W Director 5325 115th Ave N, Clearwater, FL, 33760
EATON KAY L Agent 5325 115th Ave N, Clearwater, FL, 33760

Form 5500 Series

Employer Identification Number (EIN):
593460803
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 5325 115th Ave N, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2021-04-16 5325 115th Ave N, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 5325 115th Ave N, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2011-04-18 EATON, KAY L -
NAME CHANGE AMENDMENT 2000-09-26 EATON MARKETING ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
358071.00
Total Face Value Of Loan:
358071.00
Date:
2020-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3043000.00
Total Face Value Of Loan:
3043000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$358,071
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$358,071
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$360,527.76
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $358,071
Jobs Reported:
26
Initial Approval Amount:
$340,370
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,370
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$342,752.59
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $340,366
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State