Search icon

MICHAEL PETERS YACHT DESIGN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL PETERS YACHT DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2009 (16 years ago)
Document Number: P05000073606
FEI/EIN Number 592135699
Address: 47 SOUTH PALM AVENUE, SUITE 202, SARASOTA, FL, 34236, US
Mail Address: 47 SOUTH PALM AVENUE, SUITE 202, SARASOTA, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS MICHAEL P President 4195 HIGEL AVE., SARASOTA, FL, 34242
MCKAY ANDREW J Secretary 972 PLEASANT ESTATES DRIVE, SARASOTA, FL, 34232
CRITCHETT CHRISTOPHER C Director 2725 SIESTA DR., SARASOTA, FL, 34239
CRITCHETT CHRISTOPHER C Vice President 2725 SIESTA DR., SARASOTA, FL, 34239
- Agent -

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MICHAEL PETERS
User ID:
P1321677
Trade Name:
MICHAEL PETERS YACHT DESIGN INC

Unique Entity ID

Unique Entity ID:
XCTGGBKZYM47
CAGE Code:
64HS4
UEI Expiration Date:
2025-10-24

Business Information

Doing Business As:
MICHAEL PETERS YACHT DESIGN INC
Division Name:
MICHAEL PETERS YACHT DESIGN
Activation Date:
2024-10-28
Initial Registration Date:
2010-09-08

Commercial and government entity program

CAGE number:
64HS4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-28
CAGE Expiration:
2029-10-28
SAM Expiration:
2025-10-24

Contact Information

POC:
MICHAEL P. PETERS
Corporate URL:
www.mpyd.net

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 47 SOUTH PALM AVENUE, SUITE 202, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-06-27 47 SOUTH PALM AVENUE, SUITE 202, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-06-27 CROSS STREET CORPORATE SERVICES, LLC -
REINSTATEMENT 2009-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001833889 TERMINATED 1000000564082 SARASOTA 2013-12-12 2023-12-26 $ 756.73 STATE OF FLORIDA0000972
J08000185430 TERMINATED 1000000078426 20080 66734 2008-05-15 2028-06-11 $ 429.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-08-31
Reg. Agent Change 2022-06-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
156789.00
Total Face Value Of Loan:
156700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$156,789
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,417.26
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $156,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State