Entity Name: | CEDAR RIVER SEAFOOD OF MIDDLEBURG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEDAR RIVER SEAFOOD OF MIDDLEBURG, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000074494 |
FEI/EIN Number |
201098554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6319 Pine Ave, Fleming Island, FL, 32003, US |
Mail Address: | 6319 Pine Ave, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENTON ABBI B | Director | 6319 Pine Ave, Fleming Island, FL, 32003 |
DENTON ABBI B | President | 6319 Pine Ave, Fleming Island, FL, 32003 |
MH CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | MH Corporate Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 6319 Pine Ave, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6319 Pine Ave, Fleming Island, FL 32003 | - |
AMENDMENT | 2015-04-24 | - | - |
NAME CHANGE AMENDMENT | 2008-05-20 | CEDAR RIVER SEAFOOD OF MIDDLEBURG, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-04 | 14 EAST BAY STREET, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-02 |
Amendment | 2015-04-24 |
ANNUAL REPORT | 2015-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2145147208 | 2020-04-15 | 0491 | PPP | 2475 Blanding Blvd Suite 5, MIDDLEBURG, FL, 32068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State