Search icon

CEDAR RIVER SEAFOOD OF MIDDLEBURG, INC.

Company Details

Entity Name: CEDAR RIVER SEAFOOD OF MIDDLEBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000074494
FEI/EIN Number 201098554
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

Agent

Name Role
MH CORPORATE SERVICES, INC. Agent

Director

Name Role Address
DENTON ABBI B Director 6319 Pine Ave, Fleming Island, FL, 32003

President

Name Role Address
DENTON ABBI B President 6319 Pine Ave, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-25 MH Corporate Services, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6319 Pine Ave, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2019-04-30 6319 Pine Ave, Fleming Island, FL 32003 No data
AMENDMENT 2015-04-24 No data No data
NAME CHANGE AMENDMENT 2008-05-20 CEDAR RIVER SEAFOOD OF MIDDLEBURG, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-04 14 EAST BAY STREET, JACKSONVILLE, FL 32202 No data

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 Feb 2025

Sources: Florida Department of State