Search icon

CEDAR RIVER SEAFOOD OF MIDDLEBURG, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117366
Loan Approval Amount (current) 117366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 118598.34
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State