Search icon

2ND STREET ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 2ND STREET ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2ND STREET 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: 02 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2013 (12 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, US
Mail Address: 310 SW 2ND STREET, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLICHE SHAWN President 310 SW 2ND STREET, FORT LAUDERDALE, FL, 33312
THUOT GREGG Agent 408 NE 6th Street, Fort Lauderdale, FL, 33304

Form 5500 Series

Employer Identification Number (EIN):
460526338
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
2ND STREET ENTERPRISES, INC. VS ERIC LAWTON, et al. 4D2018-2895 2018-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-022436

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93912.00
Total Face Value Of Loan:
93912.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67080.00
Total Face Value Of Loan:
67080.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$93,912
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,242.42
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $93,910
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$67,080
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,022.85
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $67,080

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State