Search icon

PETERS SEA-AIRE CORP - Florida Company Profile

Company Details

Entity Name: PETERS SEA-AIRE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETERS SEA-AIRE CORP 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: 12 Aug 1955 (70 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2005 (20 years ago)
Document Number: 187149
FEI/EIN Number 591989350

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

Address: 181 N ATLANTIC AVE, COCOA BCH, FL, 32931, US
Mail Address: 8823 Cypress Reserve Circle, ORLANDO, FL, 32836, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREADWELL NITA J. President 181 N. ATLANTIC, COCOA BEACH, FL, 32931
BREADWELL NITA J. Treasurer 181 N. ATLANTIC, COCOA BEACH, FL, 32931
BREADWELL NITA J. Director 181 N. ATLANTIC, COCOA BEACH, FL, 32931
NEWSOME AMY BREADWELL Secretary 8823 CYPRESS RESERVE CIRCLE, ORLANDO, FL, 32836
NEWSOME AMY BREADWELL Treasurer 8823 CYPRESS RESERVE CIRCLE, ORLANDO, FL, 32836
NEWSOME AMY BREADWELL Vice President 8823 CYPRESS RESERVE CIRCLE, ORLANDO, FL, 32836
NEWSOME AMY BREADWELL Director 8823 CYPRESS RESERVE CIRCLE, ORLANDO, FL, 32836
Breadwell Nita Jptd Agent 8713-6 The Esplanade, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 8713-6 The Esplanade, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-03-11 181 N ATLANTIC AVE, COCOA BCH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2014-01-24 Breadwell, Nita J., ptd -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-04 181 N ATLANTIC AVE, COCOA BCH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7514838307 2021-01-28 0455 PPP 181 N Atlantic Ave, Cocoa Beach, FL, 32931-2905
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42067
Loan Approval Amount (current) 42067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa Beach, BREVARD, FL, 32931-2905
Project Congressional District FL-08
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42516.48
Forgiveness Paid Date 2022-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State