Entity Name: | HIDEAWAY WATERFRONT RESORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIDEAWAY WATERFRONT RESORT CORP. 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: | 14 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000058252 |
FEI/EIN Number |
450562767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 SE 5TH AVE., CAPE CORAL, FL, 33904 |
Mail Address: | 149 brooks rd, north fort myers, FL, 33917, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURNANE MARK | President | 149 Brooks Rd., N.Ft.Myers, FL, 33917 |
MURNANE LINDA | Vice President | 149 Brooks RD., N.Ft.Myers, FL, 33917 |
MURNANE MARK | Agent | 149 Brooks Rd., N.Ft.Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 4601 SE 5TH AVE., CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 149 Brooks Rd., N.Ft.Myers, FL 33917 | - |
PENDING REINSTATEMENT | 2011-05-03 | - | - |
REINSTATEMENT | 2011-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-02 | 4601 SE 5TH AVE., CAPE CORAL, FL 33904 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7766307007 | 2020-04-08 | 0455 | PPP | 4601 SE 5th Ave, CAPE CORAL, FL, 33904-5524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State