Search icon

HURRICANE AQUA CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE AQUA CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE AQUA CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 1980 (45 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 684331
FEI/EIN Number 592022391

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

Address: % CAPT ED DAVIDSON, 10800 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: % CAPT ED DAVIDSON, 10800 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON CAPT ED President 10800 OVERSEAS HWY, MARATHON, FL, 33050
DAVIDSON CAPT ED Treasurer 10800 OVERSEAS HWY, MARATHON, FL, 33050
DAVIDSON CAPT ED Director 10800 OVERSEAS HWY, MARATHON, FL, 33050
BISCEGLIA SANDI Vice President 10800 OVERSEAS HWY, MARATHON, FL, 33050
BISCEGLIA SANDI Director 10800 OVERSEAS HWY, MARATHON, FL, 33050
DAVIDSON CAPT ED P Agent 10800 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000636 DISCOUNT DIVERS ACTIVE 2015-01-03 2025-12-31 - 10800 OVERSEAS HWY, MARATHON, FL, 33050
G14000062256 DISCOUNT DIVERS EXPIRED 2014-06-18 2024-12-31 - 10800 OVERSEAS HWY, MARATHON, FL, 33050
G11000010008 DISCOUNT ECO-DIVERS ACTIVE 2011-01-25 2026-12-31 - 10800 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 10800 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2010-04-18 DAVIDSON, CAPT ED PRES -
CHANGE OF PRINCIPAL ADDRESS 1984-05-07 % CAPT ED DAVIDSON, 10800 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1984-05-07 % CAPT ED DAVIDSON, 10800 OVERSEAS HIGHWAY, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357117305 2020-04-28 0455 PPP 10800 OVERSEAS HWY, MARATHON, FL, 33050
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARATHON, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8097.78
Forgiveness Paid Date 2021-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State