Entity Name: | BRETT'S WATERWAY CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRETT'S WATERWAY CAFE, 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: | 04 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | K78865 |
FEI/EIN Number |
592946644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 S. FRONT STREET, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | P. O. BOX 1496, FERNANDINA BEACH, FL, 32035, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER ROBERT P | Agent | 2169 HIBISCUS COURT, FERNANDINA BEACH, FL, 32034 |
CARTER CARL B | Director | 2169 HIBISCUS COURT, FERNANDINA BEACH, FL, 32034 |
FISHER ROBERT P | Director | 2169 HIBISCUS COURT, FERNANDINA, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | FISHER, ROBERT P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 2169 HIBISCUS COURT, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000124928 | TERMINATED | 1000000251889 | NASSAU | 2012-02-17 | 2032-02-22 | $ 32,939.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000333549 | TERMINATED | 1000000158385 | NASSAU | 2010-01-22 | 2030-02-16 | $ 30,140.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000294329 | TERMINATED | 1000000151338 | NASSAU | 2009-12-07 | 2030-02-16 | $ 38,331.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-06-09 |
REINSTATEMENT | 2014-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6948907006 | 2020-04-07 | 0491 | PPP | 1 S FRONT ST, FERNANDINA BEACH, FL, 32034-4262 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State