Search icon

HI HARRY YACHT SALES INC

Company Details

Entity Name: HI HARRY YACHT SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2013 (11 years ago)
Document Number: P05000005898
FEI/EIN Number 202154616
Address: 3020 NE 32nd Ave, SUITE 817, FORT LAUDERDALE, FL, 33308, US
Mail Address: 267 MEREDITH NECK ROAD, SUITE 315, MEREDITH, NH, 03253, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MATHEWS JAMES MOWNER Agent 3020 NE 32nd Ave, FORT LAUDERDALE, FL, 33308

President

Name Role Address
MATHEWS JAMES M President 267 MEREDITH NECK ROAD, MEREDITH, NH, 03253

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 3020 NE 32nd Ave, SUITE 1005, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2025-01-21 3020 NE 32nd Ave, SUITE 1005, FORT LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 3020 NE 32nd Ave, SUITE 817, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 3020 NE 32nd Ave, SUITE 817, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2021-06-10 3020 NE 32nd Ave, SUITE 817, FORT LAUDERDALE, FL 33308 No data
REINSTATEMENT 2013-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-27 MATHEWS, JAMES M, OWNER No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6283388507 2021-03-03 0455 PPS 1350 River Reach Dr Apt 315, Fort Lauderdale, FL, 33315-1169
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22507
Loan Approval Amount (current) 22507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1169
Project Congressional District FL-23
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22614.91
Forgiveness Paid Date 2021-08-26
7662417305 2020-04-30 0455 PPP 1350 RIVER REACH DR APT 315, FORT LAUDERDALE, FL, 33315-1169
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-1169
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20994.53
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State