Search icon

SHIPS-N-TRIPS, INC.

Company Details

Entity Name: SHIPS-N-TRIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: M93716
FEI/EIN Number 59-2910698
Address: 1999 Golf View Drive, DUNEDIN, FL 34698
Mail Address: 1999 Golf View Drive, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Gray, Kristen K Agent 1999 Golf View Drive, DUNEDIN, FL 34698

President

Name Role Address
Gray, Kristen K President 1999 Golf View Drive, DUNEDIN, FL 34698

Director

Name Role Address
Coyne, Kimberly G Director 1338 Weybridge Lane, Dunedin, FL 34698

Treasurer

Name Role Address
Gray, William Mitchell, II Treasurer 2570 Rolling View Dr, Dunedin, FL 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134763 SIPSNTRIPS ACTIVE 2023-11-02 2028-12-31 No data 1999 GOLFVIEW DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 Gray, Kristen K No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1999 Golf View Drive, DUNEDIN, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 1999 Golf View Drive, DUNEDIN, FL 34698 No data
CHANGE OF MAILING ADDRESS 2018-04-01 1999 Golf View Drive, DUNEDIN, FL 34698 No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2249647308 2020-04-29 0455 PPP 1999 GOLF VIEW DR, DUNEDIN, FL, 34698-3239
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address DUNEDIN, PINELLAS, FL, 34698-3239
Project Congressional District FL-13
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11407.43
Forgiveness Paid Date 2021-04-26
8168308607 2021-03-24 0455 PPS 1999 Golf View Dr, Dunedin, FL, 34698-3239
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-3239
Project Congressional District FL-13
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11351.39
Forgiveness Paid Date 2021-09-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State