Search icon

WHITEY'S FISH CAMP, INC. - Florida Company Profile

Company Details

Entity Name: WHITEY'S FISH CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITEY'S FISH CAMP, 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: 10 Sep 1984 (41 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 08 Dec 1989 (35 years ago)
Document Number: H20153
FEI/EIN Number 592444598

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

Address: 2032 STATE ROAD 220, ORANGE PARK, FL, 32003
Mail Address: 2032 STATE ROAD 220, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAM WILLIAM III Director 2032 COUNTY ROAD 220, ORANGE PARK, FL, 32003
CASSALA ELAINE Vice President 2032 COUNTY ROAD 220, ORANGE PARK, FL, 32003
LAWLEY LUCIAN D Treasurer 2032 COUNTY ROAD 220, ORANGE PARK, FL, 32003
CASSALA ELAINE Agent 2032 CR 220, ORANGE PARK, FL, 32003
HAM WILLIAM III President 2032 COUNTY ROAD 220, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-28 2032 STATE ROAD 220, ORANGE PARK, FL 32003 -
CHANGE OF MAILING ADDRESS 2008-01-28 2032 STATE ROAD 220, ORANGE PARK, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-20 2032 CR 220, ORANGE PARK, FL 32003 -
REGISTERED AGENT NAME CHANGED 1995-05-01 CASSALA, ELAINE -
EVENT CONVERTED TO NOTES 1989-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13693387 0419700 1979-06-27 2032 STATE RD 220, Orange Park, FL, 32073
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-28
Case Closed 1979-11-02

Related Activity

Type Complaint
Activity Nr 320903925

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-09
Abatement Due Date 1979-07-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-07-09
Abatement Due Date 1979-07-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-07-09
Abatement Due Date 1979-07-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-07-09
Abatement Due Date 1979-07-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6451237207 2020-04-28 0491 PPP 2032 County Road 220, FLEMING ISLAND, FL, 32003
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) 525600
Loan Approval Amount (current) 525600
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 FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528827.63
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State