Search icon

MEGA YACHTS SERVICE PLUS INC. - Florida Company Profile

Company Details

Entity Name: MEGA YACHTS SERVICE PLUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA YACHTS SERVICE PLUS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000126734
FEI/EIN Number 761473925

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

Address: 5094 ne 12 ave, FORT LAUDERDALE, FL, 33334, US
Mail Address: 5094 ne 12 ave, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDSTROM THOMAS H Director 4321 N.E. 21 AVE., FORT LAUDERDALE, FL, 33308
ULRICH BRUCE M Director 4321 N.E. 21 AVE., FORT LAUDERDALE, FL, 33308
SANDSTROM THOMAS H Agent 4321 N.E. 21 AVE., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 5094 ne 12 ave, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-03-02 5094 ne 12 ave, FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 SANDSTROM, THOMAS H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-18
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179767703 2020-05-01 0455 PPP 640 NW 108TH AVE, PLANTATION, FL, 33324-1003
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34235
Loan Approval Amount (current) 34235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTATION, BROWARD, FL, 33324-1003
Project Congressional District FL-25
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34618.8
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State