Search icon

EVENT TICKETS CENTER, INC. - Florida Company Profile

Headquarter

Company Details

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

EVENT TICKETS CENTER, 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: 17 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: P99000055367
FEI/EIN Number 593587329

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

Address: 308 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32601, US
Mail Address: 308 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EVENT TICKETS CENTER, INC., MISSISSIPPI 1451923 MISSISSIPPI
Headquarter of EVENT TICKETS CENTER, INC., RHODE ISLAND 001777503 RHODE ISLAND
Headquarter of EVENT TICKETS CENTER, INC., ALABAMA 001-145-110 ALABAMA
Headquarter of EVENT TICKETS CENTER, INC., MINNESOTA 3177166a-6d4f-ef11-9085-00155d01c440 MINNESOTA
Headquarter of EVENT TICKETS CENTER, INC., KENTUCKY 1381789 KENTUCKY
Headquarter of EVENT TICKETS CENTER, INC., COLORADO 20241742568 COLORADO
Headquarter of EVENT TICKETS CENTER, INC., CONNECTICUT 3028399 CONNECTICUT
Headquarter of EVENT TICKETS CENTER, INC., IDAHO 5788213 IDAHO
Headquarter of EVENT TICKETS CENTER, INC., ILLINOIS CORP_74765297 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVENT TICKETS CENTER, INC. 401(K) PLAN 2023 593587329 2024-09-10 EVENT TICKETS CENTER, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 3214320301
Plan sponsor’s address 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing CLAUDIA LARRIPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-10
Name of individual signing CLAUDIA LARRIPA
Valid signature Filed with authorized/valid electronic signature
EVENT TICKETS CENTER, INC. 401(K) PLAN 2022 593587329 2023-07-27 EVENT TICKETS CENTER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 3214320301
Plan sponsor’s address 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing STEPHANIE FRANZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing STEPHANIE FRANZ
Valid signature Filed with authorized/valid electronic signature
EVENT TICKETS CENTER, INC. 401(K) PLAN 2021 593587329 2022-06-24 EVENT TICKETS CENTER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 3214320301
Plan sponsor’s address 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing STEPHANIE FRANZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-23
Name of individual signing STEPHANIE FRANZ
Valid signature Filed with authorized/valid electronic signature
EVENT TICKETS CENTER, INC. 401(K) PLAN 2020 593587329 2021-09-21 EVENT TICKETS CENTER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 3214320301
Plan sponsor’s address 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing TIM JAMESON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-08
Name of individual signing TIM JAMESON
Valid signature Filed with authorized/valid electronic signature
EVENT TICKETS CENTER, INC. 401(K) PLAN 2019 593587329 2020-04-06 EVENT TICKETS CENTER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 3214320301
Plan sponsor’s address 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing TIM JAMESON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-06
Name of individual signing TIM JAMESON
Valid signature Filed with authorized/valid electronic signature
EVENT TICKETS CENTER, INC. 401(K) PLAN 2018 593587329 2019-09-04 EVENT TICKETS CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 3214320301
Plan sponsor’s address 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing TIM JAMESON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-03
Name of individual signing TIM JAMESON
Valid signature Filed with authorized/valid electronic signature
EVENT TICKETS CENTER, INC. 401(K) PLAN 2018 593587329 2019-07-09 EVENT TICKETS CENTER, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 3214320301
Plan sponsor’s address 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing TIM JAMESON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing TIM JAMESON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
YOUNG ADAM M President 308 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
Young Adam M Secretary 308 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
Kruse Douglas J Vice President 308 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
Young George M Treasurer 308 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050719 EVENT TICKETS CENTER ACTIVE 2016-05-20 2026-12-31 - 308 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 2894 Remington Green Lane, Suite A, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2024-06-18 Registered Agent Solutions, Inc. -
CHANGE OF MAILING ADDRESS 2022-11-02 308 W UNIVERSITY AVENUE, SUITE B, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 308 W UNIVERSITY AVENUE, SUITE B, GAINESVILLE, FL 32601 -
AMENDMENT 2018-05-23 - -
NAME CHANGE AMENDMENT 2018-03-27 EVENT TICKETS CENTER, INC. -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7623657304 2020-04-30 0491 PPP 308 W University Ave, Gainesville, FL, 32601
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235000
Loan Approval Amount (current) 235000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 18
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237955.21
Forgiveness Paid Date 2021-08-04
8544788409 2021-02-13 0491 PPS 308 W University Ave, Gainesville, FL, 32601-5208
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235000
Loan Approval Amount (current) 235000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 42205
Servicing Lender Name Five Points Bank
Servicing Lender Address 2015 N Broadwell Ave, GRAND ISLAND, NE, 68803-2759
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-5208
Project Congressional District FL-03
Number of Employees 13
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 42205
Originating Lender Name Five Points Bank
Originating Lender Address GRAND ISLAND, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236834.31
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State