Entity Name: | CEDAR RIVER SEAFOOD OF STARKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEDAR RIVER SEAFOOD OF STARKE, 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: | 17 Aug 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2015 (10 years ago) |
Document Number: | P95000064031 |
FEI/EIN Number |
593332914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4163 old jennings rd, MIDDLEBURG, FL, 32068, US |
Mail Address: | 4163 old jennings rd, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MH CORPORATE SERVICES, INC. | Agent | - |
SULLIVAN JOHN | Director | 4163 OLD JENNINGS ROAD, MIDDLEBURG, FL, 32068 |
SULLIVAN JOHN | President | 4163 OLD JENNINGS ROAD, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | MH CORPORATE SERVICES | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-02 | 4163 old jennings rd, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2016-04-02 | 4163 old jennings rd, MIDDLEBURG, FL 32068 | - |
AMENDMENT | 2015-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-22 |
Reg. Agent Resignation | 2019-07-05 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3078618403 | 2021-02-04 | 0491 | PPS | 900 S Walnut St, Starke, FL, 32091-4418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9672307005 | 2020-04-09 | 0491 | PPP | 900 S Walnut St, Starke, FL, 32091-4418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State