Search icon

AQUATIC ADVENTURES MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AQUATIC ADVENTURES MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC ADVENTURES MANAGEMENT GROUP, 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: 13 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: P06000006583
FEI/EIN Number 161748796

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

Address: 7833 MCELVEY RD, PANAMA CITY BEACH, FL, 32408
Mail Address: 7833 MCELVEY RD, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JEFF President 7833 MCELVEY RD, PANAMA CITY BEACH, FL, 32408
JONES JEFF Agent 7833 MCELVEY RD, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-07-29 7833 MCELVEY RD, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2012-07-29 7833 MCELVEY RD, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-29 7833 MCELVEY RD, PANAMA CITY BEACH, FL 32408 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000682193 ACTIVE 1000001016555 BAY 2024-10-22 2044-10-30 $ 34,323.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000615013 ACTIVE 1000000973759 BAY 2023-12-11 2043-12-13 $ 123,911.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000079962 ACTIVE 1000000944598 BAY 2023-02-17 2043-02-22 $ 140,754.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000255903 ACTIVE 1000000924017 BAY 2022-05-20 2042-05-25 $ 205,599.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000158234 TERMINATED 1000000863942 BAY 2020-03-09 2040-03-11 $ 68,788.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000412260 TERMINATED 1000000829423 BAY 2019-06-10 2039-06-12 $ 16,850.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000312833 TERMINATED 1000000824809 BAY 2019-04-26 2039-05-01 $ 24,037.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000057547 TERMINATED 1000000771730 BAY 2018-02-05 2038-02-07 $ 23,838.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000642115 TERMINATED 1000000623443 BAY 2014-05-05 2034-05-09 $ 9,126.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000184407 TERMINATED 1000000579937 BAY 2014-01-31 2034-02-07 $ 11,591.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9815567708 2020-05-01 0491 PPP 7833 MCELVEY RD, PANAMA CITY, FL, 32408
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130987
Loan Approval Amount (current) 130987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132013.06
Forgiveness Paid Date 2021-02-16
2101898302 2021-01-20 0491 PPS 7833 McElvey Rd, Panama City, FL, 32408-4937
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130987.5
Loan Approval Amount (current) 130987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32408-4937
Project Congressional District FL-02
Number of Employees 17
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131642.44
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State