Search icon

TWIN VEE CATAMARANS, INC - Florida Company Profile

Company Details

Entity Name: TWIN VEE CATAMARANS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN VEE CATAMARANS, 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: 01 Dec 2009 (15 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P09000097131
FEI/EIN Number 271417610

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

Address: 3101 US-1, FT PIERCE, FL, 34982, US
Mail Address: 3101 US-1, FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISCONTI JOSEPH President 3101 US-1, FT PIERCE, FL, 34982
Barnett Donna M Chief Financial Officer 3101 US-1, FT PIERCE, FL, 34982
Ball Loretta Secretary 3101 US-1, FT PIERCE, FL, 34982
Yarborough Preston Director 3101 US-1, FT PIERCE, FL, 34982
VISCONTI JOSEPH C Agent 3101 US-1, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027697 TREASURE COAST POWERCATS ACTIVE 2020-03-03 2025-12-31 - 3101 US-1, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CONVERSION 2021-04-08 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS TWIN VEE POWERCATS CO. A NON QUALIF. CONVERSION NUMBER 300000211973
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 3101 US-1, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 3101 US-1, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2017-01-11 3101 US-1, FT PIERCE, FL 34982 -
AMENDMENT 2016-04-12 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 VISCONTI, JOSEPH C -
AMENDMENT 2016-01-22 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
Conversion 2021-04-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-10-06
ANNUAL REPORT 2017-01-11
Amendment 2016-04-12
Amendment 2016-01-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP11PX55749 2011-09-19 2011-12-19 2011-12-19
Unique Award Key CONT_AWD_INP11PX55749_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title 19' VEE TYPE CATAMARAN BOAT
NAICS Code 336612: BOAT BUILDING
Product and Service Codes 1940: SMALL CRAFT

Recipient Details

Recipient TWIN VEE CATAMARANS, INC
UEI F5SFMMB5KFK9
Legacy DUNS 963364117
Recipient Address 3101 S FEDERAL HWY, FORT PIERCE, 349826337, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343950044 0418800 2019-04-22 3101 S. U.S. HIGHWAY 1, FORT PIERCE, FL, 34982
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-22
Case Closed 2019-06-24

Related Activity

Type Complaint
Activity Nr 1446069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 2019-05-22
Abatement Due Date 2019-06-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-24
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(ii): Flammable liquids were not stored in tanks or closed containers: On or about April 22, 2019, in the finish department, on the work stations, various 1-quart plastic containers with acetone were kept open, exposing the employees to lung irritation.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-05-22
Abatement Due Date 2019-06-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-24
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): On or about April 22, 2019, the employer had not developed a written hazard communication program for acetone, reducers, methyl ethyl ketone peroxide, and various resins, exposing the employees to inhalation, and dermal irritation hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752517100 2020-04-10 0455 PPP 3101 US HWY 1, FORT PIERCE, FL, 34982-6337
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609500
Loan Approval Amount (current) 609500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-6337
Project Congressional District FL-21
Number of Employees 68
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 613546.4
Forgiveness Paid Date 2020-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State