Search icon

BALLOON EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: BALLOON EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALLOON EXPRESS, 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: 01 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P97000101760
FEI/EIN Number 593503225

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

Address: 4821 N HALE AVE, TAMPA, FL, 33614, US
Mail Address: 4520 N. ST. VINCENT STREET, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGADO RANDY DPTO 4821 N. HALE AVE, TAMPA, FL, 33614
MORGADO MELISSA Vice President 4520 N. ST. VINCENT STREET, TAMPA, FL, 33614
MORGADO MELISSA Secretary 4520 N. ST. VINCENT STREET, TAMPA, FL, 33614
MORGADO MELISSA Director 4520 N. ST. VINCENT STREET, TAMPA, FL, 33614
morgado melissa Agent 4520 N. ST. VINCENT STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-14 morgado, melissa -
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 4821 N HALE AVE, TAMPA, FL 33614 -
REINSTATEMENT 2012-01-17 - -
CHANGE OF MAILING ADDRESS 2012-01-17 4821 N HALE AVE, TAMPA, FL 33614 -
PENDING REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000672981 TERMINATED 1000000480658 HILLSBOROU 2013-03-25 2033-04-04 $ 1,044.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000147059 TERMINATED 1000000441877 HILLSBOROU 2012-12-28 2033-01-16 $ 2,076.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-12-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401627808 2020-05-28 0455 PPP 4821 N. Hale Ave., Tampa, FL, 33614-6517
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-6517
Project Congressional District FL-14
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3286.74
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State