Search icon

NORTH BEACH CHARTERS INC. - Florida Company Profile

Company Details

Entity Name: NORTH BEACH CHARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BEACH CHARTERS 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 Nov 2005 (19 years ago)
Document Number: P05000157185
FEI/EIN Number 203873776

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

Address: 225 DELTONA BLVD, ST AUGUSTINE, FL, 32086, US
Mail Address: 225 DELTONA BLVD, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAK JOHN J President 225 DELTONA BLVD, ST AUGUSTINE, FL, 32086
HYDE-DOAK DEBRA M Vice President 225 DELTONA BLVD, ST AUGUSTINE, FL, 32086
DOAK JOHN J Agent 225 DELTONA BLVD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 225 DELTONA BLVD, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2022-04-29 225 DELTONA BLVD, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 225 DELTONA BLVD, ST AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027907303 2020-04-28 0491 PPP 219 Nineteenth Street, Saint Augustine, FL, 32084-1760
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1208.32
Loan Approval Amount (current) 1208.32
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, 32084-1760
Project Congressional District FL-05
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1144.06
Forgiveness Paid Date 2021-02-12
2434098307 2021-01-20 0491 PPS 219 19th St, Saint Augustine, FL, 32084-1760
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1135.42
Loan Approval Amount (current) 1135.42
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, 32084-1760
Project Congressional District FL-05
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1139.5
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State