Search icon

SHIP SHAPE, INC. - Florida Company Profile

Company Details

Entity Name: SHIP SHAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIP SHAPE, 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: 07 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: P06000090480
FEI/EIN Number 205172437

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

Address: 405 ATLANTIS ROAD, STE 101, CAPE CANAVERAL, FL, 32920
Mail Address: 405 ATLANTIS ROAD, STE 101, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEINERTZ JANNE Chief Executive Officer 405 ATLANTIS ROAD, STE A101, CAPE CANAVERAL, FL, 32920
MEINERTZ JANNE Agent 405 ATLANTIS ROAD, STE 101, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 405 ATLANTIS ROAD, STE 101, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 405 ATLANTIS ROAD, STE 101, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2012-04-24 405 ATLANTIS ROAD, STE 101, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2011-01-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-26 MEINERTZ, JANNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4464367200 2020-04-27 0455 PPP 4754 West Irlo Bronson \r\nMemorial Highway, Kissimmee, FL, 34746
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 12
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53672.48
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State