Search icon

JERRY'S YACHT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JERRY'S YACHT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY'S YACHT SERVICE, 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: 18 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P02000019495
FEI/EIN Number 030396771

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

Address: 851 Bulkhead Rd, Green Cove Springs, FL, 32043-8304, US
Mail Address: 1000 Dorado Dr, St Augustine, FL, 32086-7075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERS DONALD J President 1000 Dorado Dr, St Augustine, FL, 320867075
Evers Zachary M Manager 940 Palmetto Dr, ST AUGUSTINE, FL, 32095
EVERS DONALD J Agent 1000 Dorado Dr, St Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 851 Bulkhead Rd, Green Cove Springs, FL 32043-8304 -
CHANGE OF MAILING ADDRESS 2019-04-13 851 Bulkhead Rd, Green Cove Springs, FL 32043-8304 -
REGISTERED AGENT NAME CHANGED 2017-03-03 EVERS, DONALD J -
REINSTATEMENT 2017-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 1000 Dorado Dr, St Augustine, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-11-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-18
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1499857408 2020-05-04 0491 PPP 1000 Dorado Drive, Saint Augustine, FL, 32086-7075
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14433.37
Loan Approval Amount (current) 14433.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32086-7075
Project Congressional District FL-06
Number of Employees 4
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14588.38
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State