Search icon

MATTKE BROTHERS YACHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MATTKE BROTHERS YACHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTKE BROTHERS YACHT SERVICES, 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: 29 Mar 1990 (35 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L62435
FEI/EIN Number 593000927

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

Address: 601A COMMERCE DR, PANAMA CITY BCH, FL, 32408, US
Mail Address: 601A COMMERCE DR, PANAMA CITY BCH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTKE STEVEN A President 303 BRYNN CT, PANAMA CITY BCH, FL, 32408
MATTKE STEVEN A Vice President 303 BRYNN CT, PANAMA CITY BCH, FL, 32408
MATTKE KATHY K Treasurer 303 BRYNN CT, PANAMA CITY BCH, FL, 32408
MATTKE KATHY K Agent 303 BRYNN CT, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 - -
REGISTERED AGENT NAME CHANGED 2009-01-16 MATTKE, KATHY KTS -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 303 BRYNN CT, PANAMA CITY BEACH, FL 32408 -
AMENDMENT 2008-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 601A COMMERCE DR, PANAMA CITY BCH, FL 32408 -
CHANGE OF MAILING ADDRESS 1997-04-11 601A COMMERCE DR, PANAMA CITY BCH, FL 32408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623817703 2020-05-01 0491 PPP 601 A COMMERCE DR, PANAMA CITY BEACH, FL, 32408
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39490
Loan Approval Amount (current) 39490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39921.69
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State