Search icon

MARINE CHEMIST COMPANY OF NORTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARINE CHEMIST COMPANY OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2011 (14 years ago)
Date of dissolution: 21 Dec 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2020 (5 years ago)
Document Number: P11000041509
FEI/EIN Number 452066100
Address: 1887 BEACHSIDE COURT, ATLANTIC BEACH, FL, 32233
Mail Address: P.O. Box 331081, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT DAVID C President PO BOX 331081, ATLANTIC BEACH, FL, 322331081
BENNETT DAVID C Secretary PO BOX 331081, ATLANTIC BEACH, FL, 322331081
BENNETT DAVID C Treasurer PO BOX 331081, ATLANTIC BEACH, FL, 322331081
BENNETT DAVID C Director PO BOX 331081, ATLANTIC BEACH, FL, 322331081
Campbell Brent R Vice President P.O. Box 331081, ATLANTIC BEACH, FL, 32233
BENNETT DAVID C Agent 1887 BEACHSIDE COURT, ATLANTIC BEACH, FL, 32233

Unique Entity ID

CAGE Code:
4LB62
UEI Expiration Date:
2021-04-09

Business Information

Activation Date:
2020-04-09
Initial Registration Date:
2007-11-13

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000392109. CONVERSION NUMBER 900000208519
CHANGE OF MAILING ADDRESS 2014-03-15 1887 BEACHSIDE COURT, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-07 1887 BEACHSIDE COURT, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-07 1887 BEACHSIDE COURT, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-07-07
Domestic Profit 2011-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44617.00
Total Face Value Of Loan:
44617.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44617.00
Total Face Value Of Loan:
44617.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,617
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,077.84
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $44,617

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State