Search icon

MOUNT DORA MARINA COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT DORA MARINA COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOUNT DORA MARINA COMPANY, 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: 21 Jun 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: 505587
FEI/EIN Number 591676048

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

Address: 148 CHARLES AVE, MOUNT DORA, FL, 32757, US
Mail Address: 148 CHARLES AVE, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JOSEPH T President 5640 TRIMBLE PARK ROAD, MOUNT DORA, FL
LEWIS SUSAN M Vice President 5640 TRIMBLE PARK ROAD, MOUNT DORA, FL, 32757
LEWIS JOSEPH TII Secretary 25245 BLACK BEAR LANE, EUSTIS, FL, 32736
BAUGH JULIA T Treasurer 29 FOREST LANE, EUSTIS, FL, 32726
LEWIS JOSEPH T Agent C/O MT. DORA BOATING CENTER, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 LEWIS, JOSEPH Thomas -
AMENDMENT 2023-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 C/O MT. DORA BOATING CENTER, 148 CHARLES AVE, MT. DORA, FL 32757 -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1997-02-07 148 CHARLES AVE, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-27 148 CHARLES AVE, MOUNT DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017596 TERMINATED 2006-CC-002420 CTY CRT LAKE CTY FL 2008-05-13 2013-09-29 $5150.40 ADRIENNE GEARY, 8030 PINE HOLLOW DRIVE, MOUNT DORA, FL 32757
J08900017594 TERMINATED 2006-CC-002420 CTY CRT LAKE CTY FL 2007-11-21 2013-09-29 $13523.23 ADRIENNE GEARY, 8030 PINE HOLLOW DRIVE, MOUNT DORA, FL 32757

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-03
Amendment 2023-02-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6012987000 2020-04-06 0491 PPP 148 CHARLES AVE, MOUNT DORA, FL, 32757-5580
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78750
Loan Approval Amount (current) 78750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17491
Servicing Lender Name The First National Bank of Mount Dora
Servicing Lender Address 714 N Donnelly St, MOUNT DORA, FL, 32757-4834
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-5580
Project Congressional District FL-06
Number of Employees 8
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17491
Originating Lender Name The First National Bank of Mount Dora
Originating Lender Address MOUNT DORA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79296.88
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State