Search icon

IMMERSITE NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: IMMERSITE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMERSITE NETWORK, 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: 19 May 2000 (25 years ago)
Document Number: P00000051355
FEI/EIN Number 593650579

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

Address: 411 CLEVELAND ST # 196, CLEARWATER, FL, 33755, US
Mail Address: 411 CLEVELAND ST # 196, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETES ELENA President 411 CLEVELAND ST #166, CLEARWATER, FL, 33755
Rodrigues David Agent 101 N Missouri Ave, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057141 HISPANIA TAPAS BAR AND CAFE ACTIVE 2020-05-22 2025-12-31 - 411 CLEVELAND ST 196, CLEARWATER, FL, 33755
G11000018711 HISPANIA TAPAS BAR & CAFE EXPIRED 2011-02-18 2016-12-31 - 32 NORTH FORT HARRISON AVE, CLEARWATER, FL, 33755
G08142900302 NATURAL AGE NUTRACEUTICALS EXPIRED 2008-05-21 2013-12-31 - 411 CLEVELAND ST, 272, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 504 N Fort Harrison Ave, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2025-01-29 504 N Fort Harrison Ave, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2021-02-18 Rodrigues, David -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 101 N Missouri Ave, Suite 2, Clearwater, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000527118 TERMINATED 1000000102595 16452 2001 2008-12-17 2029-02-04 $ 1,045.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001053999 TERMINATED 1000000102710 16452 2498 2008-12-17 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001117612 TERMINATED 1000000102710 16452 2498 2008-12-17 2029-04-08 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000209618 TERMINATED 1000000102710 16452 2498 2008-12-17 2029-01-22 $ 717.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000445758 ACTIVE 1000000102710 16452 2498 2008-12-17 2029-01-28 $ 717.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000444991 TERMINATED 1000000102595 16452 2001 2008-12-17 2029-01-28 $ 1,045.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000527456 TERMINATED 1000000102710 16452 2498 2008-12-17 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000601673 TERMINATED 1000000102595 16452 2001 2008-12-17 2029-02-11 $ 1,045.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000602028 TERMINATED 1000000102710 16452 2498 2008-12-17 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000677061 TERMINATED 1000000102710 16452 2498 2008-12-17 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7862597808 2020-06-04 0455 PPP 411 CLEVELAND ST # 196, CLEARWATER, FL, 33755
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
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 Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 445299
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2625.64
Forgiveness Paid Date 2021-06-04
6914898308 2021-01-27 0455 PPS 411 Cleveland St # 196, Clearwater, FL, 33755-4004
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2630
Loan Approval Amount (current) 2630
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 Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-4004
Project Congressional District FL-13
Number of Employees 1
NAICS code 445299
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2650.75
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State