Search icon

BLUE CORAL SPORT FISHING TOWERS, INC. - Florida Company Profile

Company Details

Entity Name: BLUE CORAL SPORT FISHING TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE CORAL SPORT FISHING TOWERS, 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: 23 Sep 1988 (36 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: K35003
FEI/EIN Number 592906743

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

Address: % ROWLAND K. STANTON, 3202 BARRANCAS AVE, PENSACOLA, FL, 32507
Mail Address: % ROWLAND K. STANTON, 3202 BARRANCAS AVE, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANTON ROWLAND K President 3264 HWY 97, CANTONMENT, FL, 32533
STANTON SUSAN C Vice President 3202 BARRANCAS AVE, PENSACOLA, FL, 32507
STANTON ROWLAND K Agent 3264 SOUTH HWY 97, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-20 STANTON, ROWLAND KPRES. -
NAME CHANGE AMENDMENT 1993-05-18 BLUE CORAL SPORT FISHING TOWERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1993-04-02 3264 SOUTH HWY 97, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-11 % ROWLAND K. STANTON, 3202 BARRANCAS AVE, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 1991-07-11 % ROWLAND K. STANTON, 3202 BARRANCAS AVE, PENSACOLA, FL 32507 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000935139 TERMINATED 1000000109450 6421 1569 2009-02-04 2029-03-18 $ 5,127.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179577304 2020-04-29 0491 PPP 3202 BARRANCAS AVE, PENSACOLA, FL, 32507-3509
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71655.85
Loan Approval Amount (current) 71655.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32507-3509
Project Congressional District FL-01
Number of Employees 9
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72305.66
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State