Search icon

DEALERS CHOICE MARINE, INC. - Florida Company Profile

Company Details

Entity Name: DEALERS CHOICE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALERS CHOICE MARINE, 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: 30 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: P01000053254
FEI/EIN Number 593724604

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

Address: 5980 LAKEHURST DRIVE, ORLANDO, FL, 32819, US
Mail Address: 5980 LAKEHURST DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID President 5980 LAKEHURST DRIVE, ORLANDO, FL, 32819
MILLER DAVID Secretary 5980 LAKEHURST DRIVE, ORLANDO, FL, 32819
MILLER DAVID Treasurer 5980 LAKEHURST DRIVE, ORLANDO, FL, 32819
Miller Justin D Vice President 5980 LAKEHURST DRIVE, ORLANDO, FL, 32819
CBH ADVISORY GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 CBH ADVISORY GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 212 SOUTH 7TH STREET, FORT PIERCE, FL 34950 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 5980 LAKEHURST DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2003-04-23 5980 LAKEHURST DRIVE, ORLANDO, FL 32819 -
REINSTATEMENT 2002-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951647101 2020-04-11 0491 PPP 5980 LAKEHURST DRIVE, ORLANDO, FL, 32819-8343
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) 106500
Loan Approval Amount (current) 106500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-8343
Project Congressional District FL-10
Number of Employees 9
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107707.97
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State