Search icon

EVENTS & OFFICE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: EVENTS & OFFICE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENTS & OFFICE CONSULTANTS, 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: 27 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: P98000074922
FEI/EIN Number 650860628

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

Address: 3683 Avocado Avenue, Miami, FL, 33133, US
Mail Address: 3191 Grand Avenue, # 332173, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balzebre Ellen President 3683 Avocado Avenue, Miami, FL, 33133
BALZEBRE Ellen H Agent 3683 Avocado Avenue, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 3683 Avocado Avenue, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-05-30 BALZEBRE, Ellen H -
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 3683 Avocado Avenue, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-02-07 3683 Avocado Avenue, Miami, FL 33133 -
AMENDMENT 2020-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-25
Amendment 2020-07-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56900.00
Total Face Value Of Loan:
56900.00
Date:
2020-04-28
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:
44169.00
Total Face Value Of Loan:
44169.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44169
Current Approval Amount:
44169
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44435.24
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95074
Current Approval Amount:
95074
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95730.4

Date of last update: 01 May 2025

Sources: Florida Department of State