Search icon

SEA-WALL MOTOR LODGE INC - Florida Company Profile

Company Details

Entity Name: SEA-WALL MOTOR LODGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA-WALL MOTOR LODGE 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: 28 Sep 1959 (66 years ago)
Document Number: 228446
FEI/EIN Number 590881447

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

Address: 32 AVENIDA MENENDEZ, SAINT AUGUSTINE, FL, 32084
Mail Address: 32 AVENIDA MENENDEZ, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008A7VH7XCGFBC67 228446 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Patel, Anish, 1 Riberia Street, ST. AUGUSTINE, US-FL, US, 32084
Headquarters 32 Avenida Menendez, St. Augustine, US-FL, US, 32084

Registration details

Registration Date 2015-12-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 228446

Key Officers & Management

Name Role Address
PATEL KANTI President 32 AVENIDA MENENDEZ, ST AUGUSTINE, FL, 32084
PATEL KANTI Director 32 AVENIDA MENENDEZ, ST AUGUSTINE, FL, 32084
PATEL KALA Vice President 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
PATEL KALA Secretary 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
PATEL KALA Director 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
OLD CITY LAW, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153456 AVILES RESTAURANT & LOUNGE ACTIVE 2020-12-03 2025-12-31 - 32 AVENIDA MENENDEZ AVE., ST. AUGUSTINE, FL, 32084
G15000019953 HILTON SAINT AUGUSTINE HISTORIC BAYFRONT ACTIVE 2015-02-24 2025-12-31 - 32 AVENIDA MENENDEZ, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Old City Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 1 Riberia Street, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2005-04-27 32 AVENIDA MENENDEZ, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 32 AVENIDA MENENDEZ, SAINT AUGUSTINE, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000726923 TERMINATED 1000000684028 ST JOHNS 2015-06-24 2035-07-01 $ 19,455.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000070048 TERMINATED 1000000248184 ST JOHNS 2012-01-25 2032-02-01 $ 34,203.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4556948506 2021-02-26 0491 PPS 32 Avenida Menendez, St Augustine, FL, 32084-3644
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) 535605
Loan Approval Amount (current) 535605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-3644
Project Congressional District FL-05
Number of Employees 67
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 541078.44
Forgiveness Paid Date 2022-03-10
5389307208 2020-04-27 0491 PPP 32 AVENIDA MENENDEZ, SAINT AUGUSTINE, FL, 32084-3644
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396400
Loan Approval Amount (current) 396400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-3644
Project Congressional District FL-05
Number of Employees 65
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 399983.89
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State