Search icon

FIRESIDE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: FIRESIDE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRESIDE DISTRIBUTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 1978 (46 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 591829
FEI/EIN Number 591874581

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

Address: 1500 MAPLE AVE., MELBOURNE, FL, 32935
Mail Address: 1500 MAPLE AVE., MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS, KATHERINE M. Secretary 500 AVIATION AVE, NE, PALM BAY, FL
MEYERS, KATHERINE M. Treasurer 500 AVIATION AVE, NE, PALM BAY, FL
MEYERS, JAY F. President 251 BRESCIA ST. N.E., PALM BAY, FL
MEYERS, JAY F. JR. Vice President 4451-R ENTERPRISE CT., MELBOURNE, FL
MEYERS, J.F. Agent 251 NE BRESCIA ST., PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-22 1500 MAPLE AVE., MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 1989-08-22 MEYERS, J.F. -
REGISTERED AGENT ADDRESS CHANGED 1989-08-22 251 NE BRESCIA ST., PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 1989-08-22 1500 MAPLE AVE., MELBOURNE, FL 32935 -
REINSTATEMENT 1984-09-19 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194027708 2020-05-01 0455 PPP 1121 SILVER BEACH RD, LAKE PARK, FL, 33403-3025
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123776
Loan Approval Amount (current) 123776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAKE PARK, PALM BEACH, FL, 33403-3025
Project Congressional District FL-20
Number of Employees 12
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124881.51
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State