Search icon

SATISFACTION GUARANTEED FISHING CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: SATISFACTION GUARANTEED FISHING CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SATISFACTION GUARANTEED FISHING CHARTERS, 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: 19 Apr 2000 (25 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: P00000040843
FEI/EIN Number 593642484

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

Address: 25000 Tamiami Trail East, NAPLES, FL, 34114, US
Mail Address: 25009 Peacock Lane, UNIT 201, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHLER ELLEN President 25009 Peacock Lane Unit 201, NAPLES, FL, 34114
EICHLER ELLEN Secretary 25009 Peacock Lane Unit 201, NAPLES, FL, 34114
EICHLER ELLEN Treasurer 25009 Peacock Lane Unit 201, NAPLES, FL, 34114
EICHLER ELLEN Agent 25009 Peacock Lane, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08140900431 DOUBLE R'S FISHING & TOUR CO. EXPIRED 2008-05-19 2013-12-31 - SATISFACTION GUARANTEED FISHING CHARTERS, 205 SUNRISE CAY UNIT 201, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 25000 Tamiami Trail East, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 25009 Peacock Lane, UNIT 201, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2013-04-13 25000 Tamiami Trail East, NAPLES, FL 34114 -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-19 EICHLER, ELLEN -
AMENDMENT 2006-11-01 - -
CANCEL ADM DISS/REV 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-13
REINSTATEMENT 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3877217401 2020-05-08 0455 PPP 25000 TAMIAMI TRAIL EAST, NAPLES, FL, 34114
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5358
Loan Approval Amount (current) 5358
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 NAPLES, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 561520
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 5405.12
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State