Search icon

DAY BREAK MARINA, INC. - Florida Company Profile

Company Details

Entity Name: DAY BREAK MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAY BREAK MARINA, 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: 21 Nov 1989 (35 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L32396
FEI/EIN Number 592979163

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

Address: 811 SOUTH R ST., PENSACOLA, FL, 32502
Mail Address: 811 SOUTH R ST., PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS MARK C President 4753 BAYSIDE DR., MILTON, FL, 32583
ADAMS KAREN P Secretary 4753 BAYSIDE DR., MILTON, FL, 32583
Adams Christopher J Vice President 3140 Windermere Drive, Pensacola, FL, 32503
ADAMS, MARK C. Agent 4753 BAYSIDE DR., MILTON, FL, 32583

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 811 SOUTH R ST., PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2012-01-05 811 SOUTH R ST., PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 4753 BAYSIDE DR., MILTON, FL 32583 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341839074 0419700 2016-10-14 811 SOUTH "R" STREET, PENSACOLA, FL, 32502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-10-14
Emphasis P: MARITIME, L: MARITIME, L: FORKLIFT
Case Closed 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7915197005 2020-04-08 0491 PPP 811 S R Street, PENSACOLA, FL, 32502-5045
Loan Status Date 2020-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71265
Loan Approval Amount (current) 71265
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-5045
Project Congressional District FL-01
Number of Employees 13
NAICS code 713930
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 Male Owned
Veteran Unanswered
Forgiveness Amount 71610.59
Forgiveness Paid Date 2020-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State