Search icon

BOUNTY MARINE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: BOUNTY MARINE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOUNTY MARINE DISTRIBUTORS, 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: 14 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: K06705
FEI/EIN Number 650026154

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

Address: 1156 N TAMIAMI TRL, N. FT. MYERS, FL, 33903, US
Mail Address: 1156 N TAMIAMI TRL, N. FT. MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLERMANN JOSEPH President 1156 N TAMIAMI TRL, N. FT. MYERS, FL, 33903
Kellermann Christine D Vice President 1156 N TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903
PETERSEN KELLY JO Treasurer 3191 OLD HICKORY TRAIL, DEWITT, MI, 48820
KELLERMAN JOSEPH Agent 1156 N TAMIAMI TRL, N. FT. MYERS, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1156 N TAMIAMI TRL, N. FT. MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2020-08-10 KELLERMAN, JOSEPH -
AMENDMENT 2020-08-10 - -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-05 1156 N TAMIAMI TRL, N. FT. MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 1998-08-05 1156 N TAMIAMI TRL, N. FT. MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-04
Amendment 2020-08-10
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6485877100 2020-04-14 0455 PPP 1156 N. Tamiami Trail, NORTH FORT MYERS, FL, 33903-5330
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36402.47
Loan Approval Amount (current) 36402.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH FORT MYERS, LEE, FL, 33903-5330
Project Congressional District FL-17
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36758.52
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State