Search icon

WATER'S EDGE REALTY INC. - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER'S EDGE REALTY 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: 15 Aug 2014 (11 years ago)
Document Number: P14000068553
FEI/EIN Number 47-1667934

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

Address: 7978 11th Ave S., SAINT PETERSBURG, FL, 33707, US
Mail Address: 7978 11th Ave S., SAINT PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WING DAVID President 7978 11th Ave S., SAINT PETERSBURG, FL, 33707
WING DAVID Secretary 7978 11th Ave S., SAINT PETERSBURG, FL, 33707
WING DAVID Director 7978 11th Ave S., SAINT PETERSBURG, FL, 33707
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 7978 11th Ave S., SAINT PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2018-03-26 7978 11th Ave S., SAINT PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5725277310 2020-04-30 0455 PPP 7978 11th Ave. S., St. Petersburg, FL, 33707-2706
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33707-2706
Project Congressional District FL-13
Number of Employees 2
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6351.61
Forgiveness Paid Date 2021-02-25
7721918408 2021-02-12 0455 PPS 7978 11th Ave S, St Petersburg, FL, 33707-2706
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6767
Loan Approval Amount (current) 6767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33707-2706
Project Congressional District FL-13
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6874.35
Forgiveness Paid Date 2022-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State