Search icon

BRUNNER MARINE INC - Florida Company Profile

Company Details

Entity Name: BRUNNER MARINE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BRUNNER MARINE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: P08000048548
FEI/EIN Number 26-2135461

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

Address: 143 FERN ST, Suite C, JUPITER, FL 33458
Mail Address: 143 FERN ST, Suite C, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNNER, JAMES T., Sr. Agent 122 Banyan Cir, C, Jupiter, FL 33458
BRUNNER, JAMES T., Sr. President 143 FERN ST, Suite C JUPITER, FL 33458
Brunner, Shannon Boutel vice president 143 FERN ST, Suite C JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098758 ZEKE'S MARINE SERVICE ACTIVE 2019-09-09 2029-12-31 - 143 FERN ST STE C, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 122 Banyan Cir, C, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 143 FERN ST, Suite C, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-01-21 143 FERN ST, Suite C, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2022-01-21 BRUNNER, JAMES T., Sr. -
REINSTATEMENT 2015-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762127805 2020-06-02 0455 PPP 143 Fern ST STE C, Jupiter, FL, 33458
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10660.48
Loan Approval Amount (current) 10660.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 2
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10755.83
Forgiveness Paid Date 2021-05-11

Date of last update: 25 Feb 2025

Sources: Florida Department of State