Search icon

WATERFRONT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WATERFRONT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERFRONT SERVICES, 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: 02 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P06000017133
FEI/EIN Number 204342540

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

Address: 900 10th Street, Lake Park, FL, 33403, US
Mail Address: 900 10th Street, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO JAMES V Director 900 10th Street, Lake Park, FL, 33403
GALLO JAMES V President 900 10th Street, Lake Park, FL, 33403
GALLO JAMES V Agent 900 10th Street, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-21 GALLO, JAMES V. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 900 10th Street, Lake Park, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 900 10th Street, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2015-03-18 900 10th Street, Lake Park, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346282841 0418800 2022-10-14 PLAYA DEL MAR CONDOS OF FT. LAUDERDALE 3900 GALT OCEAN DR, FORT LAUDERDALE, FL, 33308
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-10-14
Emphasis L: FALL
Case Closed 2023-08-21

Related Activity

Type Inspection
Activity Nr 1575828
Safety Yes
345758288 0418800 2022-02-01 PLAYA DEL MAR CONDOS OF FT. LAUDERDALE 3900 GALT OCEAN DR, FORT LAUDERDALE, FL, 33308
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2022-02-01
Emphasis L: FALL
Case Closed 2023-11-02

Related Activity

Type Accident
Activity Nr 1861423

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02 IV
Issuance Date 2022-07-27
Current Penalty 11601.6
Initial Penalty 14502.0
Final Order 2022-08-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 1926.502(b)(2)(iv) Other structural members (such as additional midrails and architectural panels) shall be installed such that there are no openings in the guardrail system that are more than 19 inches (.5 m) wide. On or about February 1, 2022, at 3900 Galt Ocean Drive, Fort Lauderdale, Florida, an employee was exposed to an approximate 120-foot fall hazard while engaged in building restoration work from a 12th-floor balcony near the NW corner of the condominium when working near a guardrail system with an approximate 33-inch-wide vertical gap between the installed horizontal members.
343791109 0418800 2019-02-15 100 SHORE COURT, NORTH PALM BEACH, FL, 33408
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-02-15
Emphasis L: FALL
Case Closed 2019-06-17

Related Activity

Type Complaint
Activity Nr 1425362
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2019-06-04
Abatement Due Date 2019-06-10
Current Penalty 3375.6
Initial Penalty 5626.0
Final Order 2019-06-17
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level was not protected from falling to that lower level: On or about 02/15/2019, at 100 Shore Court, North Palm Beach, Florida, an employee on a two tiered scaffold without fall protection was exposed to a fall hazard of up to 12-feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4121747401 2020-05-08 0455 PPP 122 119TH AVE, TREASURE ISLAND, FL, 33706-5108
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2130
Loan Approval Amount (current) 2130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TREASURE ISLAND, PINELLAS, FL, 33706-5108
Project Congressional District FL-13
Number of Employees 1
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9736707704 2020-05-01 0455 PPP 900 10th Street, Lake Park, FL, 33403-2424
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1275675
Loan Approval Amount (current) 1275675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-2424
Project Congressional District FL-20
Number of Employees 125
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1287802.65
Forgiveness Paid Date 2021-04-19
1594388610 2021-03-13 0455 PPS 900 10th St, Lake Park, FL, 33403-2424
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1275675
Loan Approval Amount (current) 1275675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-2424
Project Congressional District FL-20
Number of Employees 115
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1284307.65
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State