Search icon

JOE V'S YACHT REFINISHING, INC.

Company Details

Entity Name: JOE V'S YACHT REFINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000071141
FEI/EIN Number 45-2955375
Address: 3764 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312
Mail Address: 3764 SW 30TH AVENUE, BUILDING A, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VILHENA, WENDY Agent 3764 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312

President

Name Role Address
VILHENA, WENDY President 3764 SW 30TH AVENUE, BUILDING A FORT LAUDERDALE, FL 33312

Director

Name Role Address
VILHENA, WENDY Director 3764 SW 30TH AVENUE, BUILDING A FORT LAUDERDALE, FL 33312

Vice President

Name Role Address
Vilhena, Jose M Vice President 3764 SW 30TH AVENUE, BUILDING A FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 3764 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2020-01-21 3764 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 3764 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-12-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007088302 2021-01-27 0455 PPS 3764 SW 30th Ave, Fort Lauderdale, FL, 33312-6701
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160492
Loan Approval Amount (current) 160492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6701
Project Congressional District FL-25
Number of Employees 13
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 161951.82
Forgiveness Paid Date 2022-01-04
4705367300 2020-04-30 0455 PPP 3764 Southwest 30th Avenue, Fort Lauderdale, FL, 33312-6701
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160400
Loan Approval Amount (current) 160400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6701
Project Congressional District FL-25
Number of Employees 16
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 161393.16
Forgiveness Paid Date 2020-12-21

Date of last update: 23 Feb 2025

Sources: Florida Department of State