Search icon

POINT BREAK, INC.

Company Details

Entity Name: POINT BREAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2014 (11 years ago)
Document Number: P04000154125
FEI/EIN Number 202078386
Address: 956 25TH AVENUE, VERO BEACH, FL, 32960, US
Mail Address: 956 25TH AVENUE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
GILLIGAN BRIAN J Agent 956 25TH AVENUE, VERO BEACH, FL, 32960

President

Name Role Address
GILLIGAN BRIAN J President 956 25TH AVENUE, VERO BEACH, FL, 32960

Secretary

Name Role Address
GILLIGAN BRIAN J Secretary 956 25TH AVENUE, VERO BEACH, FL, 32960

Vice President

Name Role Address
DORMI THERESA A Vice President 956 25TH AVENUE, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043975 KEE BOTANICALS EXPIRED 2012-05-10 2017-12-31 No data 956 25TH AVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-05-14 POINT BREAK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 956 25TH AVENUE, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2010-01-07 956 25TH AVENUE, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 956 25TH AVENUE, VERO BEACH, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5922388107 2020-07-20 0455 PPP 956 25TH AVE, VERO BEACH, FL, 32960-3955
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92358
Servicing Lender Name America's Christian CU
Servicing Lender Address 2100 E Rte 66, Ste 100, GLENDORA, CA, 91740-4623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-3955
Project Congressional District FL-08
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 92358
Originating Lender Name America's Christian CU
Originating Lender Address GLENDORA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8341.61
Forgiveness Paid Date 2021-01-20
6035218503 2021-03-02 0455 PPS 956 25th Ave, Vero Beach, FL, 32960-3955
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92358
Servicing Lender Name America's Christian CU
Servicing Lender Address 2100 E Rte 66, Ste 100, GLENDORA, CA, 91740-4623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-3955
Project Congressional District FL-08
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 92358
Originating Lender Name America's Christian CU
Originating Lender Address GLENDORA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5013.97
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State