Search icon

WATERHOUSE LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: WATERHOUSE LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERHOUSE LAW FIRM, P.A. 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: 06 Mar 2017 (8 years ago)
Document Number: P17000021110
FEI/EIN Number 82-0824108

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

Address: 909 Mar Walt Drive, Suite 1011, Fort Walton Beach, FL, 32547, US
Mail Address: 909 Mar Walt Drive, Suite 1011, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERHOUSE LAW FIRM, P.A. 401(K) PLAN 2023 820824108 2024-10-04 WATERHOUSE LAW FIRM, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8504241651
Plan sponsor’s address 909 MAR WALT DRIVE, SUITE 1011, FORT WALTON BEACH, FL, 32547

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WATERHOUSE LAW FIRM, P.A. 401(K) PLAN 2022 820824108 2023-05-27 WATERHOUSE LAW FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8504241651
Plan sponsor’s address 51 3RD STREET, BUILDING 8, SHALIMAR, FL, 32579

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
WATERHOUSE LAW FIRM, P.A. 401(K) PLAN 2021 820824108 2022-05-31 WATERHOUSE LAW FIRM, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8504241651
Plan sponsor’s address 51 3RD STREET, BUILDING 8, SHALIMAR, FL, 32579

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
WATERHOUSE LAW FIRM, P.A. 401(K) PLAN 2020 820824108 2021-05-04 WATERHOUSE LAW FIRM, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8504241651
Plan sponsor’s address 51 3RD STREET, BUILDING 8, SHALIMAR, FL, 32579

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Waterhouse Casey P President 909 Mar Walt Drive, Fort Walton Beach, FL, 32547
WATERHOUSE CASEY P Agent 909 Mar Walt Drive, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 909 Mar Walt Drive, Suite 1011, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2023-02-14 909 Mar Walt Drive, Suite 1011, Fort Walton Beach, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 909 Mar Walt Drive, Suite 1011, Fort Walton Beach, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
Domestic Profit 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2585897301 2020-04-29 0491 PPP 51 3RD ST BLDG 8, SHALIMAR, FL, 32579
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29022
Loan Approval Amount (current) 29022
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHALIMAR, OKALOOSA, FL, 32579-0001
Project Congressional District FL-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29315.44
Forgiveness Paid Date 2021-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State