Search icon

OLD BAY STEAMER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLD BAY STEAMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD BAY STEAMER, 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: 10 Feb 2000 (25 years ago)
Document Number: P00000016237
FEI/EIN Number 593623036

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

Address: 102 SANTA ROSA BLVD, FORT WALTON BEACH, FL, 32548
Mail Address: 102 SANTA ROSA BLVD, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN CYNTHIA Vice President 517 DORADO AVE, FORT WALTON BEACH, FL, 32548
SUTTON CHRIS President 517 DORADO AVE, FORT WALTON BEACH, FL, 32548
Sutton Chris Agent 517 Dorado Ave, Ft Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-12 Sutton, Chris -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 517 Dorado Ave, Ft Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 102 SANTA ROSA BLVD, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2002-04-29 102 SANTA ROSA BLVD, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-12

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
355031.71
Total Face Value Of Loan:
355031.71
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31464.00
Total Face Value Of Loan:
329399.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297935
Current Approval Amount:
329399
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333004.09
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355031.71
Current Approval Amount:
355031.71
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357793.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State