Search icon

CORNETT'S SPIRIT OF THE SUWANNEE, INC. - Florida Company Profile

Company Details

Entity Name: CORNETT'S SPIRIT OF THE SUWANNEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNETT'S SPIRIT OF THE SUWANNEE, 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: 26 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2000 (25 years ago)
Document Number: H78022
FEI/EIN Number 592598500

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

Address: 3076 95TH DRIVE, LIVE OAK, FL, 32060, US
Mail Address: 3076 95TH DRIVE, LIVE OAK, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNETT JAMES President 3076 95TH DRIVE, LIVE OAK, FL
CORNETT JAMES Secretary 3076 95TH DRIVE, LIVE OAK, FL
CORNETT JAMES Treasurer 3076 95TH DRIVE, LIVE OAK, FL
COLLINS STEVEN W Agent 325 SOUTH OHIO AVENUE, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2000-01-04 325 SOUTH OHIO AVENUE, LIVE OAK, FL 32060 -
REGISTERED AGENT NAME CHANGED 2000-01-04 COLLINS, STEVEN WCPA -
REINSTATEMENT 2000-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-05 3076 95TH DRIVE, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 1996-03-05 3076 95TH DRIVE, LIVE OAK, FL 32060 -
AMENDMENT 1990-08-29 - -

Court Cases

Title Case Number Docket Date Status
Loretta Thomas, Appellant(s) v. Cornett's Spirit of the Suwannee, Inc., a Florida corporation; and James Cornett, an individual, Appellee(s). 1D2022-3101 2022-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2020-CA-48

Parties

Name Loretta Thomas
Role Appellant
Status Active
Representations Phillip Michael Vogelsang, Michael J. Korn, Joshua A. Woolsey
Name James Cornett
Role Appellee
Status Active
Representations Charles M-P George, Daniel Lee Margrey, Christopher Wayne Wadsworth
Name CORNETT'S SPIRIT OF THE SUWANNEE, INC.
Role Appellee
Status Active
Representations Brett B. Little, Wadsworth, Margrey & Dixon, LLP, Orr Cook, The Demas Law Firm
Name Hon. William F. Williams III
Role Judge/Judicial Officer
Status Active
Name Hon. Barry A. Baker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description The Court withdraws the order, issued on July 11, 2023, as issued in error. The Court grants Appellee James Cornett's motion for an extension of time, filed on July 10, 2023. Appellee James Cornett shall serve the answer brief on or before July 17, 2023. Appellee Cornett's Spirit of the Suwannee, Inc., has failed to timely serve an answer brief. Appellee Cornett's Spirit of the Suwannee, Inc. shall serve an answer brief within ten days from the date of this order. If Appellee Cornett's Spirit of the Suwannee, Inc. fails to serve an answer brief within ten days, this case will be presented to the Court for consideration without an answer brief from Appellee Cornett's Spirit of the Suwannee, Inc.
View View File
Docket Date 2023-07-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James Cornett
View View File
Docket Date 2023-07-11
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Loretta Thomas
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 14 days/AB 14 days
On Behalf Of Cornett's Spirit of the Suwannee, Inc.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 30 days/AB 30 days
On Behalf Of Cornett's Spirit of the Suwannee, Inc.
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 30 days/AB 30 days 5/5/23
On Behalf Of Cornett's Spirit of the Suwannee, Inc.
Docket Date 2023-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Loretta Thomas
Docket Date 2023-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Loretta Thomas
View View File
Docket Date 2023-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 3/6/23
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Loretta Thomas
Docket Date 2023-01-06
Type Record
Subtype Transcript
Description Transcript Received ~ 204 pages
On Behalf Of Hon. Barry A. Baker
Docket Date 2022-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/45 days 1/20/23
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 45 days
On Behalf Of Loretta Thomas
Docket Date 2022-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
Docket Date 2022-10-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Loretta Thomas
Docket Date 2022-10-14
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Loretta Thomas
Docket Date 2022-10-10
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance filed by counsel for the Appellee on October 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2022-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cornett's Spirit of the Suwannee, Inc.
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 27, 2022.
Docket Date 2022-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Barry A. Baker
Docket Date 2023-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 301
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Oral Argument
Description * AMENDED* Notice of Oral Argument - Allotted time change.
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Loretta Thomas
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243548606 2021-03-20 0491 PPS 3076 95th Dr, Live Oak, FL, 32060-8523
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612200
Loan Approval Amount (current) 612200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Live Oak, SUWANNEE, FL, 32060-8523
Project Congressional District FL-03
Number of Employees 81
NAICS code 721211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 616944.55
Forgiveness Paid Date 2022-01-06
5282077004 2020-04-05 0491 PPP 3076 95TH DR, LIVE OAK, FL, 32060-8523
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 917800
Loan Approval Amount (current) 611200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVE OAK, SUWANNEE, FL, 32060-8523
Project Congressional District FL-03
Number of Employees 131
NAICS code 721211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 615902.84
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0749102 CORNETT'S SPIRIT OF THE SUWANNEE, INC. CORNETTS SPIRIT OF SUWANNEE INC K3EYNXP8U8A6 3076 95TH DR, LIVE OAK, FL, 32060-8523
Capabilities Statement Link -
Phone Number 850-694-8687
Fax Number 386-364-2998
E-mail Address robin@musicliveshere.com
WWW Page www.musicliveshere.com
E-Commerce Website -
Contact Person ROBIN YOUNG
County Code (3 digit) 121
Congressional District 03
Metropolitan Statistical Area -
CAGE Code 4C6T9
Year Established 1985
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable No

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721211
NAICS Code's Description RV (Recreational Vehicle) Parks and Campgrounds
Buy Green Yes
Code 711310
NAICS Code's Description Promoters of Performing Arts, Sports and Similar Events with Facilities
Buy Green Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State