Search icon

COUNTRY HAM N' EGG RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY HAM N' EGG RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY HAM N' EGG RESTAURANT, 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: 26 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2001 (24 years ago)
Document Number: V02382
FEI/EIN Number 650303693

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

Address: 478 U.S HIGHWAY 1, SEBASTIAN, FL, 32958
Mail Address: 478 U.S HIGHWAY 1, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENHALGH HERBERT H Director 478 U.S HIGHWAY 1, SEBASTIAN, FL, 32958
GOVEL VIRGINIA Director 478 U.S HIGHWAY 1, SEBASTIAN, FL, 32958
GREENHALGH HERBERT H Agent 478 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-27 GREENHALGH, HERBERT H -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 478 U.S HIGHWAY 1, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2009-04-17 478 U.S HIGHWAY 1, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 478 U.S. HIGHWAY 1, SEBASTIAN, FL 32958 -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4095135006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COUNTRY HAM N' EGG RESTAURANT INC
Recipient Name Raw COUNTRY HAM N' EGG RESTAURANT INC
Recipient DUNS 158088265
Recipient Address 478 US HIGHWAY 1, SEBASTIAN, INDIAN RIVER, FLORIDA, 32958-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 23544.00
Face Value of Direct Loan 556600.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467667108 2020-04-14 0455 PPP 478 US HIGHWAY 1, SEBASTIAN, FL, 32958-4738
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-4738
Project Congressional District FL-08
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100627.78
Forgiveness Paid Date 2020-12-16

Date of last update: 01 May 2025

Sources: Florida Department of State