Search icon

BOSTON'S FISH HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: BOSTON'S FISH HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSTON'S FISH HOUSE, 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: 11 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: K06650
FEI/EIN Number 592860623

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

Address: 6860 ALOMA AVE, WINTER PARK, FL, 32792, US
Mail Address: 6860 ALOMA AVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSTON'S FISH HOUSE PROFIT SHARING PLAN 2014 592860623 2015-07-08 BOSTON'S FISH HOUSE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 722511
Sponsor’s telephone number 4076782107
Plan sponsor’s address 6860 ALOMA AVENUE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing SHARON GRESEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-08
Name of individual signing SHARON GRESEK
Valid signature Filed with authorized/valid electronic signature
BOSTON'S FISH HOUSE PROFIT SHARING PLAN 2013 592860623 2014-09-15 BOSTON'S FISH HOUSE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 722511
Sponsor’s telephone number 4076782107
Plan sponsor’s address 6860 ALOMA AVENUE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing SHARON GRESEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-15
Name of individual signing SHARON GRESEK
Valid signature Filed with authorized/valid electronic signature
BOSTON'S FISH HOUSE PROFIT SHARING PLAN 2012 592860623 2013-09-18 BOSTON'S FISH HOUSE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 722110
Sponsor’s telephone number 4076782107
Plan sponsor’s address 6860 ALOMA AVENUE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing SHARON GRESEK
Valid signature Filed with authorized/valid electronic signature
BOSTON'S FISH HOUSE PROFIT SHARING PLAN 2011 592860623 2012-06-21 BOSTON'S FISH HOUSE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 722110
Sponsor’s telephone number 4076782107
Plan sponsor’s address 6860 ALOMA AVENUE, WINTER PARK, FL, 32792

Plan administrator’s name and address

Administrator’s EIN 592860623
Plan administrator’s name BOSTON'S FISH HOUSE, INC.
Plan administrator’s address 6860 ALOMA AVENUE, WINTER PARK, FL, 32792
Administrator’s telephone number 4076782107

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing SHARON GRESEK
Valid signature Filed with authorized/valid electronic signature
BOSTON'S FISH HOUSE PROFIT SHARING PLAN 2010 592860623 2011-07-11 BOSTON'S FISH HOUSE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 722110
Sponsor’s telephone number 4076782107
Plan sponsor’s address 6860 ALOMA AVENUE, WINTER PARK, FL, 32792

Plan administrator’s name and address

Administrator’s EIN 592860623
Plan administrator’s name BOSTON'S FISH HOUSE, INC.
Plan administrator’s address 6860 ALOMA AVENUE, WINTER PARK, FL, 32792
Administrator’s telephone number 4076782107

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing SHARON GRESEK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEGRAFF MARK President 227 Tavestock Loop, Winter Springs, FL, 32708
DEGRAFF MARK Secretary 227 Tavestock Loop, Winter Springs, FL, 32708
DEGRAFF MARK Director 227 Tavestock Loop, Winter Springs, FL, 32708
DEGRAFF MARK Agent 6860 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
AMENDMENT 2014-09-08 - -
REGISTERED AGENT NAME CHANGED 2014-09-08 DEGRAFF, MARK -
AMENDMENT 2004-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-18 6860 ALOMA AVE, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 6860 ALOMA AVE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 1995-05-01 6860 ALOMA AVE, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3587015007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BOSTON'S FISH HOUSE
Recipient Name Raw BOSTON'S FISH HOUSE
Recipient Address 1414 SOUTH ATLANTIC AVENUE, NEW SMYRNA BEACH, VOLUSIA, FLORIDA, 32169-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 15965.00
Face Value of Direct Loan 515000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031467206 2020-04-16 0491 PPP 6860 Aloma Ave,, Winter Park, FL, 32792-6802
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-6802
Project Congressional District FL-10
Number of Employees 48
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201150.68
Forgiveness Paid Date 2020-11-23
5319888306 2021-01-25 0491 PPS 6860 Aloma Ave, Winter Park, FL, 32792-6802
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-6802
Project Congressional District FL-10
Number of Employees 48
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146251.37
Forgiveness Paid Date 2021-12-15

Date of last update: 01 May 2025

Sources: Florida Department of State