Entity Name: | 2ND STREET ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
2ND STREET ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2013 (11 years ago) |
Document Number: | P12000058486 |
FEI/EIN Number |
46-0526338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 SW 2ND STREET, FORT LAUDERDALE, FL 33312 |
Mail Address: | 310 SW 2ND STREET, FORT LAUDERDALE, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2ND STREET ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 460526338 | 2024-04-02 | 2ND STREET ENTERPRISES INC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-02 |
Name of individual signing | FAYE WILDER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 722410 |
Sponsor’s telephone number | 8026228265 |
Plan sponsor’s address | 104 S MAIN ST, FORT LAUDERDALE, FL, 33312 |
Signature of
Role | Plan administrator |
Date | 2024-06-11 |
Name of individual signing | FAYE WILDER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-12-31 |
Business code | 722410 |
Sponsor’s telephone number | 3024899345 |
Plan sponsor’s address | 310 SW 2ND ST, FORT LAUDERDALE, FL, 333121706 |
Signature of
Role | Plan administrator |
Date | 2024-04-02 |
Name of individual signing | FAYE WILDER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 722410 |
Sponsor’s telephone number | 3024899345 |
Plan sponsor’s address | 310 SW 2ND ST, FORT LAUDERDALE, FL, 333121706 |
Signature of
Role | Plan administrator |
Date | 2024-04-02 |
Name of individual signing | FAYE WILDER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 722410 |
Plan sponsor’s address | 310 SW 2ND ST, FORT LAUDERDALE, FL, 333121706 |
Signature of
Role | Plan administrator |
Date | 2024-04-02 |
Name of individual signing | FAYE WILDER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 722410 |
Sponsor’s telephone number | 3024899345 |
Plan sponsor’s address | 310 SW 2ND ST, FORT LAUDERDALE, FL, 333121706 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | FAYE WILDER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 722410 |
Sponsor’s telephone number | 3024899345 |
Plan sponsor’s address | 310 SW 2ND ST, FORT LAUDERDALE, FL, 333121706 |
Signature of
Role | Plan administrator |
Date | 2024-04-02 |
Name of individual signing | FAYE WILDER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THUOT, GREGG | Agent | 408 NE 6th Street, Unit 123, Fort Lauderdale, FL 33304 |
CLICHE, SHAWN | President | 310 SW 2ND STREET, FORT LAUDERDALE, FL 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000071713 | CAPONES | EXPIRED | 2012-07-18 | 2017-12-31 | - | 150 DORSET STREET, UNIT 322, S. BURLINGTON, VT, 05403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 408 NE 6th Street, Unit 123, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-23 | THUOT, GREGG | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 310 SW 2ND STREET, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 310 SW 2ND STREET, FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2013-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001397539 | TERMINATED | 1000000528520 | BROWARD | 2013-09-05 | 2033-09-12 | $ 7,227.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2ND STREET ENTERPRISES, INC. VS ERIC LAWTON, et al. | 4D2018-2895 | 2018-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 2ND STREET ENTERPRISES, INC. |
Role | Appellant |
Status | Active |
Representations | Robert J. Squire, Brian L Harvell |
Name | DEVIN W. MOULTRIE |
Role | Appellee |
Status | Active |
Name | Eric Lawton |
Role | Appellee |
Status | Active |
Representations | G. Ware Cornell |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that this appeal is dismissed for lack of jurisdiction. Int'l House of Pancakes (IHOP) v. Robinson, 124 So. 3d 1004, 1006 (Fla. 4th DCA 2013); Bruno v. A.E. Handy & Assocs., Inc., 787 So. 2d 251, 252 (Fla. 5th DCA 2001).GROSS, DAMOORGIAN and KUNTZ, JJ., concur. |
Docket Date | 2019-01-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-12-19 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that within twenty (20) days of the date of this order appellant shall file a response and show cause why this appeal should not be dismissed for lack of jurisdiction. See Int'l House of Pancakes (IHOP) v. Robinson, 124 So. 3d 1004, 1006 (Fla. 4th DCA 2013); Bruno v. A.E. Handy & Assocs., Inc., 787 So. 2d 251, 252 (Fla. 5th DCA 2001). The trial court’s April 20, 2018 order merely granted a motion for default. It was not a final judgment of default; further ORDERED that appellees may file a reply within ten (10) days after service of the response. |
Docket Date | 2018-12-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | 2ND STREET ENTERPRISES, INC. |
Docket Date | 2018-11-26 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Order Requiring Supplemental Appendix ~ ORDERED that within fifteen (15) days of service of this order appellant shall file a supplemental appendix containing a final judgment of default (not the clerk’s default) and a transcript of the August 27, 2018 hearing on the motion to vacate default. See Todd v. CitiMortgage, Inc., 168 So. 3d 344 (Fla. 5th DCA 2015) (recognizing that an order denying a motion to set aside a clerk’s default is not appealable). |
Docket Date | 2018-10-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2018-10-17 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | Eric Lawton |
Docket Date | 2018-10-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2018-10-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | 2ND STREET ENTERPRISES, INC. |
Docket Date | 2018-10-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN 10/12/18** |
On Behalf Of | 2ND STREET ENTERPRISES, INC. |
Docket Date | 2018-10-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 2ND STREET ENTERPRISES, INC. |
Docket Date | 2018-10-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ INITIAL BRIEF AND APPENDIX. |
On Behalf Of | 2ND STREET ENTERPRISES, INC. |
Docket Date | 2018-10-10 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | 2ND STREET ENTERPRISES, INC. |
Docket Date | 2018-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-10-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2018-09-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 2ND STREET ENTERPRISES, INC. |
Docket Date | 2018-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-09 |
Reg. Agent Change | 2018-07-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3508698504 | 2021-02-24 | 0455 | PPS | 310 Himmarshee St, Ft Lauderdale, FL, 33312-1706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State