Search icon

B & E SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: B & E SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & E SEAFOOD, 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 Feb 1998 (27 years ago)
Document Number: P98000015405
FEI/EIN Number 593493396

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

Address: 15850 OAK STREET, CEDAR KEY, FL, 32625, US
Mail Address: PO BOX 118, Cedar Key, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKHAM WALTER M President 16351 Whiddon Ave, Cedar Key, FL, 32625
BECKHAM ANGELA M Vice President 16351 Whiddon Ave, Cedar Key, FL, 32625
BECKHAM WALTER. M Agent 16351 Whiddon Ave, Cedar Key, FL, 32625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 16351 Whiddon Ave, Box 88, Cedar Key, FL 32625 -
CHANGE OF MAILING ADDRESS 2020-02-07 15850 OAK STREET, CEDAR KEY, FL 32625 -
REGISTERED AGENT NAME CHANGED 2009-03-23 BECKHAM, WALTER. MII -
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 15850 OAK STREET, CEDAR KEY, FL 32625 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5017528504 2021-02-26 0491 PPS 15850 OAK STREET, CEDAR KEY, FL, 32625
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CEDAR KEY, LEVY, FL, 32625
Project Congressional District FL-02
Number of Employees 3
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30450.66
Forgiveness Paid Date 2021-08-30
7980637002 2020-04-08 0491 PPP 15850 OAK STREET, CEDAR KEY, FL, 32625-4980
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31910
Loan Approval Amount (current) 31910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CEDAR KEY, LEVY, FL, 32625-4980
Project Congressional District FL-03
Number of Employees 3
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32197.19
Forgiveness Paid Date 2021-03-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1996260 Intrastate Non-Hazmat 2010-06-01 0 - 1 1 Private(Property)
Legal Name B & E SEAFOOD INC
DBA Name -
Physical Address 15850 OAK STREET, CEDAR KEY, FL, 32625, US
Mailing Address PO BOX 16086, FERNANDINA BEACH, FL, 32035, US
Phone (904) 261-9723
Fax (904) 261-4535
E-mail CKCLAMS@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State