Search icon

CASA MARINA HOTEL AND RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CASA MARINA HOTEL AND RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA MARINA HOTEL AND RESTAURANT, 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 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: P02000074895
FEI/EIN Number 043699872

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

Mail Address: P.O. BOX 330046, ATLANTIC BEACH, FL, 32233, US
Address: 12 6TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIONIDES CHRIS President 2440 MAYPORT RD.#7, JACKSONVILLE, FL, 32233
HIONIDES CHRIS Secretary 2440 MAYPORT RD.#7, JACKSONVILLE, FL, 32233
HIONIDES CHRIS Treasurer 2440 MAYPORT RD.#7, JACKSONVILLE, FL, 32233
HIONIDES CHRIS Director 2440 MAYPORT RD.#7, JACKSONVILLE, FL, 32233
JACOBS SYLVIA Agent 2440 MAYPORT RD., JACKSONVILLE, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-16 12 6TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2019-04-16 JACOBS, SYLVIA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2440 MAYPORT RD., #7, JACKSONVILLE, FL 32233 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 12 6TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000997295 TERMINATED 1000000104502 14731 1350 2008-12-22 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000532191 TERMINATED 1000000104502 14731 1350 2008-12-22 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000607027 TERMINATED 1000000104502 14731 1350 2008-12-22 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000680966 TERMINATED 1000000104502 14731 1350 2008-12-22 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000755305 TERMINATED 1000000104502 14731 1350 2008-12-22 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000813260 TERMINATED 1000000104502 14731 1350 2008-12-22 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000872993 TERMINATED 1000000104502 14731 1350 2008-12-22 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000930825 TERMINATED 1000000104502 14731 1350 2008-12-22 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000220581 TERMINATED 1000000104470 14731 1370 2008-12-22 2029-01-22 $ 48,366.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000220763 TERMINATED 1000000104502 14731 1350 2008-12-22 2029-01-22 $ 811.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7175298403 2021-02-11 0491 PPS 691 1st St N N/A, Jacksonville Beach, FL, 32250-4401
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287142
Loan Approval Amount (current) 287142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-4401
Project Congressional District FL-05
Number of Employees 38
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291257.7
Forgiveness Paid Date 2022-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State