Search icon

CEDAR RIVER SEAFOOD & OYSTER BAR OF CALLAHAN, FLA., INC. - Florida Company Profile

Company Details

Entity Name: CEDAR RIVER SEAFOOD & OYSTER BAR OF CALLAHAN, FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR RIVER SEAFOOD & OYSTER BAR OF CALLAHAN, FLA., 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: 15 Oct 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: F50222
FEI/EIN Number 592135297

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

Address: 6319 Pine Avenue, Fleming Island, FL, 32003, US
Mail Address: 6319 Pine Avenue, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL ROLAND Director 6319 Pine Avenue, Fleming Island, FL, 32003
BELL ROLAND President 6319 Pine Avenue, Fleming Island, FL, 32003
BELL KATHY Director 6319 Pine Avenue, Fleming Island, FL, 32003
BELL KATHY Vice President 6319 Pine Avenue, Fleming Island, FL, 32003
BELL KATHY Secretary 6319 Pine Avenue, Fleming Island, FL, 32003
BELL KATHY Treasurer 6319 Pine Avenue, Fleming Island, FL, 32003
MH CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 MH Corporate Services, Inc. -
REINSTATEMENT 2022-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 6319 Pine Avenue, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2022-07-25 6319 Pine Avenue, Fleming Island, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-04 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-07-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574687101 2020-04-10 0491 PPP 542500 US HIGHWAY 1, CALLAHAN, FL, 32011-6494
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148499
Loan Approval Amount (current) 148499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALLAHAN, NASSAU, FL, 32011-6494
Project Congressional District FL-04
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 150054.11
Forgiveness Paid Date 2021-05-06
2973968503 2021-02-22 0491 PPS 542500 US Highway 1, Callahan, FL, 32011-6494
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145556
Loan Approval Amount (current) 145556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Callahan, NASSAU, FL, 32011-6494
Project Congressional District FL-04
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147047.95
Forgiveness Paid Date 2022-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State