Search icon

GET WET WATERSPORTS INC. - Florida Company Profile

Company Details

Entity Name: GET WET WATERSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GET WET WATERSPORTS 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: 22 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2018 (7 years ago)
Document Number: P14000078273
FEI/EIN Number 35-2517124

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

Address: 101 E Blue Heron Blvd, Riviera Beach, FL, 33404, US
Mail Address: 101 E Blue Heron Blvd, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWRY ERICA A President 101 E Blue Heron Blvd, Riviera Beach, FL, 33404
LOWRY ERICA A Agent 101 E Blue Heron Blvd, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 LOWRY, ERICA A -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 101 E Blue Heron Blvd, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2022-04-11 101 E Blue Heron Blvd, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 101 E Blue Heron Blvd, Riviera Beach, FL 33404 -
AMENDMENT 2018-08-17 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
KIMBERLY JEAN NOWICKI, Appellant(s) v. GET WET WATERSPORTS INC., et al., Appellee(s). 4D2024-1077 2024-04-25 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012665

Parties

Name Kimberly Jean Nowicki
Role Appellant
Status Active
Representations Jay Mitchell Levy
Name GET WET WATERSPORTS INC.
Role Appellee
Status Active
Representations Dennis John Egitto, Jr., Lissette Gonzalez
Name Elijah Jeremy Kornhauser
Role Appellee
Status Active
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Kimberly Jean Nowicki
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 7, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within one (1) day from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-11-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kimberly Jean Nowicki
View View File
Docket Date 2024-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 5, 2024 motion for extension of time is granted, and the time for Appellant to serve the reply brief is extended three (3) days to and including November 7, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's October 15, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before November 3, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Get Wet Watersports Inc.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Get Wet Watersports Inc.'s September 5, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Get Wet Watersports Inc.'s August 2, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Get Wet Watersports Inc.'s July 1, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-05-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Emergency Motion for Extension of Time
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 8, 2024 Reply Brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-19
Amendment 2018-08-17
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566107705 2020-05-01 0455 PPP 237 E BLUE HERON BLVD, RIVIERIA BEACH, FL, 33404
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41245
Loan Approval Amount (current) 41245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERIA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 12
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41667.62
Forgiveness Paid Date 2021-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State