Search icon

WHOLESALE MARINE SPECIALISTS, INC - Florida Company Profile

Company Details

Entity Name: WHOLESALE MARINE SPECIALISTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESALE MARINE SPECIALISTS, 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 Jan 2007 (18 years ago)
Document Number: P07000013309
FEI/EIN Number 030614122

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

Address: 2901 SE Gran Park Way, STUART, FL, 34997, US
Mail Address: 2901 SE Gran Park Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHOLESALE MARINE SPECIALISTS INC 401K PLAN 2023 030614122 2024-07-03 WHOLESALE MARINE SPECIALISTS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 441222
Sponsor’s telephone number 7724033319
Plan sponsor’s address 2901 SE GRAN PARK WAY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
WHOLESALE MARINE SPECIALISTS INC 401K PLAN 2022 030614122 2023-06-29 WHOLESALE MARINE SPECIALISTS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 441222
Sponsor’s telephone number 7724033319
Plan sponsor’s address 2901 SE GRAN PARK WAY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Clements Francis C President 2901 SE Gran Park Way, STUART, FL, 34997
Clements Carrie L Vice President 2901 SE Gran Park Way, STUART, FL, 34997
Clements Cody J Vice President 2901 SE Gran Park Way, Stuart, FL, 34997
Harse Jonathan E Vice President 2901 SE Gran Park Way, Stuart, FL, 34997
CLEMENTS Francis C Agent 2901 SE Gran Park Way, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093709 PALM CITY YACHTS LANTANA ACTIVE 2015-09-11 2025-12-31 - 2901 SE GRAN PARK WAY, STUART, FL, 34997
G07232900190 PALM CITY YACHTS ACTIVE 2007-08-20 2028-12-31 - 2901 SE GRAN PARK WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 CLEMENTS, Francis Craig -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 2901 SE Gran Park Way, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-05-06 2901 SE Gran Park Way, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 2901 SE Gran Park Way, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-11-13
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339612681 0418800 2014-03-06 151 NW FLAGLER AVE, STUART, FL, 34994
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-03-06
Emphasis L: FORKLIFT
Case Closed 2014-04-09

Related Activity

Type Complaint
Activity Nr 874517
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2014-03-10
Abatement Due Date 2014-04-03
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-04-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were being placed in services after the examination showed condition(s) adversely affecting the safety of the vehicle: On or about March 5, 2014, at the above addressed jobsite, the Taylor forklift had a leak in the brake system and had not been placed out of service.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4070487100 2020-04-12 0455 PPP 2605 NE Evinrude Circle, JENSEN BEACH, FL, 34957
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262400
Loan Approval Amount (current) 202200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JENSEN BEACH, MARTIN, FL, 34957-0001
Project Congressional District FL-21
Number of Employees 23
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204570.23
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State