Search icon

CEDAR RIVER SEAFOOD OF INVERNESS, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR RIVER SEAFOOD OF INVERNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR RIVER SEAFOOD OF INVERNESS, 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: 12 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: P15000092535
FEI/EIN Number 47-5591066

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

Address: 804 US HIGHWAY 41, INVERNESS, FL, 34450
Mail Address: 6319 PINE AVENUE, FLEMING ISLAND, FL, 32003
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL ROLAND R President 6319 PINE AVENUE, FLEMING ISLAND, FL, 32003
BELL KATHY Treasurer 6319 PINE AVENUE, FLEMING ISLAND, FL, 32003
BELL KATHY Secretary 6319 PINE AVENUE, FLEMING ISLAND, FL, 32003
MH CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-04-25 MH Corporate Services, Inc. -
REINSTATEMENT 2022-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876098602 2021-03-20 0491 PPS 804 S US Highway 41, Inverness, FL, 34450-6859
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160533
Loan Approval Amount (current) 160533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34450-6859
Project Congressional District FL-12
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 161745.92
Forgiveness Paid Date 2021-12-21
9411487102 2020-04-15 0491 PPP 804 US Hwy 41, INVERNESS, FL, 34450-6859
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150238
Loan Approval Amount (current) 150238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INVERNESS, CITRUS, FL, 34450-6859
Project Congressional District FL-12
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 152011.64
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State