Search icon

MUDDY WATERS INVESTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MUDDY WATERS INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2001 (24 years ago)
Document Number: P99000016491
FEI/EIN Number 650895651
Address: 2237 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
Mail Address: 2237 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowery Elizabeth A President 2237 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
Lowery Elizabeth A Treasurer 2237 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
Lowery Elizabeth A Agent 2237 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075835 JBYRD'S MUDDY WATERS ACTIVE 2018-07-11 2028-12-31 - 2237 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
G18000075834 MUDDY WATERS EXPIRED 2018-07-11 2023-12-31 - 2237 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 Lowery, Elizabeth A -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 2237 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2001-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 2237 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1999-03-05 2237 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000226711 ACTIVE 1000000106400 45918 1025 2009-01-14 2029-01-22 $ 23,465.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000466424 TERMINATED 1000000106400 45918 1025 2009-01-14 2029-01-28 $ 23,551.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000195767 ACTIVE 1000000100622 45827 832 2008-11-24 2029-01-22 $ 34,217.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000431725 TERMINATED 1000000100622 45827 832 2008-11-24 2029-01-28 $ 34,299.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$200,000
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,271.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $200,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State