Search icon

WALTER'S COFFEE SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WALTER'S COFFEE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER'S COFFEE SHOP, 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: 04 Apr 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: 563764
FEI/EIN Number 591814949

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

Address: 1391 se san souci lane, port st lucie, FL, 34952, US
Mail Address: 1391 se san souci lane, port st lucie, FL, 34952, US
ZIP code: 34952
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERBRICK, GRACE President 17009 SOUTH DIXIE HWY, MIAMI, FL, 33157
BERBRICK LEONARD Vice President 17009 SOUTH DIXIE HWY, MIAMI, FL, 33157
BERBRICK Leonard Treasurer 17009 SOUTH DIXIE HWY, MIAMI, FL, 33157
BERBRICK GRACE Agent 17009 S. Dixie Highway, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1391 se san souci lane, port st lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-04-18 1391 se san souci lane, port st lucie, FL 34952 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 BERBRICK, GRACE -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 17009 S. Dixie Highway, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
125187.50
Total Face Value Of Loan:
125187.50
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$125,187.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,187.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,630.63
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $125,187.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State