Search icon

WATERFRONT CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: WATERFRONT CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERFRONT CONCEPTS, 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 Feb 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000011389
FEI/EIN Number 650481843

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

Mail Address: 2035 COLONIAL BOULEVARD, FT. MYERS, FL, 33907, US
Address: 1600 ESTERO BLVD, FT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAWNER TERRY Director 2035 COLONIAL BOULEVARD, FT MYERS, FL, 33907
Regnier Dale Director 2035 COLONIAL BOULEVARD, Fort Myers, FL, 33907
SIMEONE RICHARD J Agent 2035 COLONIAL BOULEVARD, FT MYERS, FL, 33907
LYNCH PAUL Secretary 2035 COLONIAL BOULEVARD, FT. MYERS, FL, 33907
Klingensmith Kit Director 2035 COLONIAL BOULEVARD, Ft. Myers, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-20 1600 ESTERO BLVD, FT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 2035 COLONIAL BOULEVARD, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2000-05-16 SIMEONE, RICHARD J -
CHANGE OF PRINCIPAL ADDRESS 1995-02-02 1600 ESTERO BLVD, FT MYERS BEACH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8188897000 2020-04-08 0455 PPP 1600 ESTERO BLVD, FORT MYERS BEACH, FL, 33931-2814
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162380.48
Loan Approval Amount (current) 162380.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS BEACH, LEE, FL, 33931-2814
Project Congressional District FL-19
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83060.94
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State