Search icon

COVE MARINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COVE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 1980 (45 years ago)
Document Number: 671466
FEI/EIN Number 592060671
Address: 290 YACHT CLUB DR, NICEVILLE, FL, 32578
Mail Address: 290 YACHT CLUB DR, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINNIS C J Agent 909 MAR-WALT DR ST 1014, FT WALTON BEACH, FL, 32548
HINELY BRETT E President 290 YACHT CLUB DR, NICEVILLE, FL, 32578
HINELY BRETT E Director 290 YACHT CLUB DR, NICEVILLE, FL, 32578
Hinely Ryan S Secretary 290 YACHT CLUB DR, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137320 LJ SCHOONERS ACTIVE 2017-12-15 2027-12-31 - 290 YACHT CLUB DRIVE, NICEVILLE, FL, 32578
G11000047351 BLUEWATER BAY MARINA ACTIVE 2011-05-17 2026-12-31 - 290 YACHT CLUB DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-02-20 290 YACHT CLUB DR, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2002-02-20 290 YACHT CLUB DR, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1994-03-14 MCINNIS, C J -
REGISTERED AGENT ADDRESS CHANGED 1994-03-14 909 MAR-WALT DR ST 1014, FT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-11-28
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
203203.00
Total Face Value Of Loan:
203203.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$203,203
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,203
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$205,875.25
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $203,203
Jobs Reported:
45
Initial Approval Amount:
$145,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$146,292.6
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $127,682.48
Utilities: $17,417.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State