Search icon

ALL AMERICAN YACHT BROKERS INC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN YACHT BROKERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALL AMERICAN YACHT BROKERS 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: 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P09000100233
FEI/EIN Number 27-1474179

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

Address: 2530 Ne 8 ave, POMPANO BEACH, FL 33064
Mail Address: 2530 Ne 8 ave, Pompano Beach, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECIALE, MICHAEL P Agent 2530 Ne 8 ave, POMPANO BEACH, FL 33064
SPECIALE, MICHAEL P President 2530 Ne 8 ave, POMPANO BEACH, FL 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-06 - -
CHANGE OF MAILING ADDRESS 2021-01-29 2530 Ne 8 ave, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 2530 Ne 8 ave, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 2530 Ne 8 ave, POMPANO BEACH, FL 33064 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839278110 2020-07-10 0455 PPP 2530 NE 8TH AVE, POMPANO BEACH, FL, 33064-6405
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 729
Loan Approval Amount (current) 729
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-6405
Project Congressional District FL-23
Number of Employees 1
NAICS code 441120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 733.57
Forgiveness Paid Date 2021-02-25
9080128307 2021-01-30 0455 PPS 2530 NE 8th Ave, Pompano Beach, FL, 33064-6405
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540
Loan Approval Amount (current) 540
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-6405
Project Congressional District FL-23
Number of Employees 1
NAICS code 441120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 542.88
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Feb 2025

Sources: Florida Department of State