Search icon

ADVANCED MARINE OF THE KEYS INC - Florida Company Profile

Company Details

Entity Name: ADVANCED MARINE OF THE KEYS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED MARINE OF THE KEYS 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: 24 Jan 2006 (19 years ago)
Document Number: P06000011868
FEI/EIN Number 650938773

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

Address: 77 Coco Plum Dr, MARATHON, FL, 33050, US
Mail Address: P O BOX 522725, MARATHON Shores, FL, 33052-2725, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING STEPHEN President 11272 3rd ave gulf, MARATHON, FL, 33050
FLEMING STEPHEN Agent 11272 3rd ave gulf, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 77 Coco Plum Dr, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 77 Coco Plum Dr, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 11272 3rd ave gulf, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9489898310 2021-01-30 0455 PPS 11272 3rd Avenue Gulf, Marathon, FL, 33050-3011
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3985.8
Loan Approval Amount (current) 3985.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-3011
Project Congressional District FL-28
Number of Employees 1
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3998.9
Forgiveness Paid Date 2021-06-23
1357287408 2020-05-04 0455 PPP 77 Coco Plum Drive, MARATHON, FL, 33050
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4583.32
Loan Approval Amount (current) 4583.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARATHON, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4627.77
Forgiveness Paid Date 2021-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State