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
MH CORPORATE SERVICES, INC. Agent -
BELL KATHY Treasurer 6319 Pine Avenue, Fleming Island, FL, 32003

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

USAspending Awards / Financial Assistance

Date:
2022-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
550000.00
Total Face Value Of Loan:
550000.00
Date:
2021-02-22
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:
145556.00
Total Face Value Of Loan:
145556.00
Date:
2020-04-11
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:
148499.00
Total Face Value Of Loan:
148499.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148499
Current Approval Amount:
148499
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
150054.11
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145556
Current Approval Amount:
145556
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147047.95

Date of last update: 01 Jun 2025

Sources: Florida Department of State