Search icon

COLLABORATIVE BOATING, INC. - Florida Company Profile

Company Details

Entity Name: COLLABORATIVE BOATING, INC.
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: 06 Sep 2013 (12 years ago)
Document Number: F13000003879
FEI/EIN Number 352470475

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

Mail Address: 333 Las Olas Way, Fort Lauderdale, FL, 33301, US
Address: 333 Las Olas Way, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLABORATIVE BOATING 401(K) PLAN 2023 352470475 2024-05-15 COLLABORATIVE BOATING, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3056005435
Plan sponsor’s address 333 LAS OLAS WAY, SUITE 323, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
COLLABORATIVE BOATING 401(K) PLAN 2022 352470475 2023-05-27 COLLABORATIVE BOATING, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3056005435
Plan sponsor’s address 333 LAS OLAS WAY, SUITE 323, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
COLLABORATIVE BOATING 401(K) PLAN 2021 352470475 2022-05-23 COLLABORATIVE BOATING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3056005435
Plan sponsor’s address 333 LAS OLAS WAY, SUITE 323, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AMP BRICKYARD VENTURES, LLC Agent -
McDougal Rubin Chairman 333 Las Olas Way, Fort Lauderdale, FL, 33301
Farb Michael Chief Executive Officer 333 Las Olas Way, Fort Lauderdale, FL, 33301
Baumgarten Jaclyn Director 333 Las Olas Way, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106354 BOATSETTER.COM ACTIVE 2013-10-29 2028-12-31 - 333 LAS OLAS WAY, CU1, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 333 Las Olas Way, CU1, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-03-08 333 Las Olas Way, CU1, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 333 Las Olas Way, CU1, Fort Lauderdale, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000070617 TERMINATED 1000000915207 DADE 2022-02-03 2042-02-09 $ 141,903.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000299325 TERMINATED 1000000891452 DADE 2021-06-10 2041-06-16 $ 18,824.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252477103 2020-04-13 0455 PPP 330 Himmarshee St Suite 111, Fort Lauderdale, FL, 33312
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465977
Loan Approval Amount (current) 465977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 41
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 472228.86
Forgiveness Paid Date 2021-08-19
6856288303 2021-01-27 0455 PPS 333 Las Olas Way Ste 323, Fort Lauderdale, FL, 33301-2883
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584701.81
Loan Approval Amount (current) 584701.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2883
Project Congressional District FL-23
Number of Employees 45
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 589899.16
Forgiveness Paid Date 2021-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State