Search icon

ATLAS YACHT SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLAS YACHT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2013 (12 years ago)
Document Number: P04000001614
FEI/EIN Number 200551961
Address: 790 MULLET RD, SUITE 40, CAPE CANAVERAL, FL, 32920, US
Mail Address: 790 MULLET RD, SUITE 40, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMOLE DENNIS Director 145 Bahama Place, Cocoa Beach, FL, 32931
DEMOLE DENNIS Secretary 145 Bahama Place, Cocoa Beach, FL, 32931
HUGHES RICK Director 1190 Sunnybrook Lane, Rockledge, FL, 32955
HUGHES RICK Vice President 1190 Sunnybrook Lane, Rockledge, FL, 32955
DEMOLE DENNIS Agent 125 E MERRITT ISLAND CSWY # 209-316, MERRITT ISLAND, FL, 32952
DEMOLE DENNIS Treasurer 145 Bahama Place, Cocoa Beach, FL, 32931
DEMOLE DENNIS Chairman 145 Bahama Place, Cocoa Beach, FL, 32931
DEMOLE DENNIS President 145 Bahama Place, Cocoa Beach, FL, 32931

Unique Entity ID

CAGE Code:
6ULZ6
UEI Expiration Date:
2014-07-01

Business Information

Activation Date:
2013-07-01
Initial Registration Date:
2013-01-31

Commercial and government entity program

CAGE number:
6ULZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-07-01

Contact Information

POC:
DENNIS J. BOUDREAUX
Corporate URL:
www.atlasyachtservice.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 790 MULLET RD, SUITE 40, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2014-04-08 790 MULLET RD, SUITE 40, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2013-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6284113P0010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
52520.76
Base And Exercised Options Value:
52520.76
Base And All Options Value:
52520.76
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-09
Description:
IGF:CT:IGF - CUMMINS FACTORY RECONDITIONED ENGINE
Naics Code:
336612: BOAT BUILDING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-04-16
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,679.22
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State