Search icon

DEEP ADVENTURE INC - Florida Company Profile

Company Details

Entity Name: DEEP ADVENTURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEEP ADVENTURE 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: 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P13000057413
FEI/EIN Number 46-3494229

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

Mail Address: 2500 KALAKAUA AVENUE APT 2504, HONOLULU, HI, 96815, US
Address: 220 OCEAN VIEW LANE, APT B, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOZNICK BEAR PRES President 220 OCEAN VIEW LANE APT B, INDIALANTIC, FL, 32903
WOZNICK BEAR Vice President 220 OCEAN VIEW LANE APT B, INDIALANTIC, FL, 32903
WOZNICK BEAR Secretary 220 OCEAN VIEW LANE APT B, INDIALNTIC, FL, 32903
WOZNICK BEAR Agent 220 Ocean View Lane Apt B, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-22 - -
CHANGE OF MAILING ADDRESS 2023-01-30 220 OCEAN VIEW LANE, APT B, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 220 Ocean View Lane Apt B, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 220 OCEAN VIEW LANE, APT B, INDIALANTIC, FL 32903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000569061 TERMINATED 1000000970573 BREVARD 2023-11-16 2043-11-22 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838757302 2020-04-30 0455 PPP 830 N Atlantic Ave,apt b504, Cocoa Beach, FL, 32931
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8343.32
Loan Approval Amount (current) 8343.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cocoa Beach, BREVARD, FL, 32931-1900
Project Congressional District FL-08
Number of Employees 1
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8399.55
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State