Search icon

HEADWAY ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: HEADWAY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADWAY ENTERPRISES 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: 26 Feb 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: P08000020599
FEI/EIN Number 412271441

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

Address: 4936 S Pennisula Dr, Ponce Inlet, FL, 32127, US
Mail Address: P.O Box 290939, Port Orange, FL, 32129, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEADWAY ENTERPRISES, INC. 401(K) PLAN 2022 412271441 2023-10-12 HEADWAY ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 3868722694
Plan sponsor’s address P. O. BOX 290939, PORT ORANGE, FL, 32129

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ANDREW DADO
Valid signature Filed with authorized/valid electronic signature
HEADWAY ENTERPRISES, INC. 401(K) PLAN 2021 412271441 2022-05-09 HEADWAY ENTERPRISES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 3868722694
Plan sponsor’s address P. O. BOX 290939, PORT ORANGE, FL, 32129

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing ANDREW DADO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DADO ANDREW President 27978 CARL CIRCLE, BONITA SPRINGS, FL, 34135
DADO ANDREW Treasurer 27978 CARL CIRCLE, BONITA SPRINGS, FL, 34135
DADO ANDREW Secretary 27978 CARL CIRCLE, BONITA SPRINGS, FL, 34135
DADO ANDREW Director 27978 CARL CIRCLE, BONITA SPRINGS, FL, 34135
Cottrell Tax & Accounting, LLC Agent 5633 Naples Blvd, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114399 DAYTONA SEA ROCKET EXPIRED 2018-10-22 2023-12-31 - P.O. BOX 290939, PORT ORANGE, FL, 32129
G16000080500 ST. AUGUSTINE PARASAIL EXPIRED 2016-08-04 2021-12-31 - P.O. BOX 290939, PORT ORANGE, FL, 32129
G15000019365 DAYTONA BEACH PARASAIL ACTIVE 2015-02-23 2025-12-31 - 5147 CASTELLO DRIVE, NAPLES, FL, 34109
G08072900245 BONITA BEACH PARASAIL EXPIRED 2008-03-12 2013-12-31 - 9651 SPANISH MOSS WAY #4113, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 5633 Naples Blvd, Naples, FL 34109 -
MERGER 2018-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000188757
REGISTERED AGENT NAME CHANGED 2016-02-03 Cottrell Tax & Accounting, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 4936 S Pennisula Dr, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2015-04-06 4936 S Pennisula Dr, Ponce Inlet, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-23
Merger 2018-12-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9919337006 2020-04-09 0491 PPP 4936 PENINSULA DR, PONCE INLET, FL, 32127-7312
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 PONCE INLET, VOLUSIA, FL, 32127-7312
Project Congressional District FL-07
Number of Employees 11
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75688.36
Forgiveness Paid Date 2021-03-11
6973198506 2021-03-04 0491 PPS 4936 S Peninsula Dr, Ponce Inlet, FL, 32127-7312
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Ponce Inlet, VOLUSIA, FL, 32127-7312
Project Congressional District FL-07
Number of Employees 11
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75367.81
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State