Search icon

A1A BEACH REPS. INC. - Florida Company Profile

Company Details

Entity Name: A1A BEACH REPS. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A BEACH REPS. 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: 13 Feb 2003 (22 years ago)
Document Number: P03000019046
FEI/EIN Number 200678683

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

Address: ATTN: FRANK SUPER, 7005 SHRIMP RD, Key West, FL, 33040, US
Mail Address: PO Box 2376, Key West, FL, 33045, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPER FRANK R President PO Box 2376, Key West, FL, 33045
SUPER ERIC J Vice President 66 WEST BAY DRIVE, COCOA BEACH, FL, 32931
SUPER FRANK R Agent ATTN: FRANK SUPER, Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 ATTN: FRANK SUPER, 7005 SHRIMP RD, DOCK A-6, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 ATTN: FRANK SUPER, 7005 SHRIMP RD, DOCK A-6, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-03-03 ATTN: FRANK SUPER, 7005 SHRIMP RD, DOCK A-6, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2020-03-03 SUPER, FRANK R -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663787310 2020-04-29 0455 PPP 66 West Bay Dr, COCOA BEACH, FL, 32931-2497
Loan Status Date 2020-12-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-2497
Project Congressional District FL-08
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5025
Forgiveness Paid Date 2020-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State