Search icon

WATERWAY CAR WASH, INC. - Florida Company Profile

Company Details

Entity Name: WATERWAY CAR WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERWAY CAR WASH, 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 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: V39334
FEI/EIN Number 650339617

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

Address: 9870 ALT A1A, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 15172 73rd ter n, West Palm Beach, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ANDREW L President 15172 73rd ter n, West Palm Beach, FL, 33418
GOMEZ ANDREW L Director 15172 73rd ter n, West Palm Beach, FL, 33418
GOMEZ JOAN F Secretary 15172 73rd ter n, West Palm Beach, FL, 33418
GOMEZ JOAN F Director 15172 73rd ter n, West Palm Beach, FL, 33418
Gomez Lindsey R Treasurer 15172 73rd ter n, West Palm Beach, FL, 33418
GOMEZ ANDREW L Agent 15172 73rd ter n, West Palm Beach, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-27 9870 ALT A1A, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 15172 73rd ter n, West Palm Beach, FL 33418 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 GOMEZ, ANDREW L -
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 9870 ALT A1A, PALM BEACH GARDENS, FL 33418 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001132910 TERMINATED 1000000497124 PALM BEACH 2013-05-22 2032-06-19 $ 341.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001156463 TERMINATED 1000000497113 PALM BEACH 2013-05-22 2033-06-26 $ 572.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001156448 TERMINATED 1000000497101 PALM BEACH 2013-05-22 2033-06-26 $ 876.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000302621 TERMINATED 1000000405420 PALM BEACH 2012-12-27 2033-02-06 $ 977.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000302639 TERMINATED 1000000405422 PALM BEACH 2012-12-27 2033-02-06 $ 970.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000302647 TERMINATED 1000000405423 PALM BEACH 2012-12-27 2033-02-06 $ 741.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650297207 2020-04-27 0455 PPP 9870 Alternate A1A, Palm Beach Gardens, FL, 33410-4902
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-4902
Project Congressional District FL-21
Number of Employees 3
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22250.4
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State