Search icon

COMMODORES POINT TERMINAL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMODORES POINT TERMINAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 May 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Oct 1983 (42 years ago)
Document Number: 843315
FEI/EIN Number 591851206

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

Address: 1010 E ADAMS ST, JACKSONVILLE, FL, 32202, US
Mail Address: 1010 E ADAMS ST, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COLLEDGE ELIZABETH L Director 1010 E ADAMS ST, JACKSONVILLE, FL, 32202
OLSON DAVID R Vice President 241 Atlantic Boulevard, NEPTUNE BEACH, FL, 32266
BELL LETESHIA D Secretary 1010 E ADAMS ST, JACKSONVILLE, FL, 32202
LOVETT II W. RADFORD Vice President 241 Atlantic Boulevard, Neptune Beach, FL, 32266
LOVETT PHILIP H Director 1010 E ADAMS ST, JACKSONVILLE, FL, 32202
Colledge William L Vice President 1010 East Adams Street, Jacksonville, FL, 32202
LINDELL FARSON & PINCKET, P.A. Agent 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Form 5500 Series

Employer Identification Number (EIN):
591851206
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-12-26 LINDELL FARSON & PINCKET, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-12-26 12276 SAN JOSE BLVD., SUITE 126, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 1010 E ADAMS ST, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2000-04-20 1010 E ADAMS ST, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 1983-10-18 COMMODORES POINT TERMINAL CORP. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96422.5
Current Approval Amount:
96422.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96768.01
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101300
Current Approval Amount:
101300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101913.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State