Search icon

PREMIUM MARINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREMIUM MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: P01000025039
FEI/EIN Number 593704253
Address: 613 CIDCO RD, COCOA, FL, 32926, US
Mail Address: 613 CIDCO RD, COCOA, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE CHARLES R President 2950 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
Johns Carl E Agent 5425 Village Dr, Viers, FL, 32955

Form 5500 Series

Employer Identification Number (EIN):
593704253
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-19 Johns, Carl E -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 5425 Village Dr, Suite 103, Viers, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 613 CIDCO RD, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2007-01-16 613 CIDCO RD, COCOA, FL 32926 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
218402.00
Total Face Value Of Loan:
218402.00
Date:
2020-04-30
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:
215502.00
Total Face Value Of Loan:
215502.00
Date:
2020-04-30
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:
215502.00
Total Face Value Of Loan:
215502.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-15
Type:
Planned
Address:
613 CIDCO RD, COCOA, FL, 32926
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2012-09-26
Type:
Complaint
Address:
613 CIDCO RD, COCOA, FL, 32926
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$218,402
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$220,228.08
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $218,400
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$215,502
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$218,902.8
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $215,502

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State