Search icon

LAND & SEA MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: LAND & SEA MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAND & SEA MASTERS, 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: 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: 21 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2013 (12 years ago)
Document Number: P11000107755
FEI/EIN Number 453764856

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

Address: 905 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
Mail Address: 905 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VATH JOSEPH P Director 914 RIVER RAPIDS AVE, BRANDON, FL, 33511
VATH JOSEPH P President 914 RIVER RAPIDS AVE, BRANDON, FL, 33511
VATH JOSEPH P Vice President 914 RIVER RAPIDS AVE, BRANDON, FL, 33511
VATH JOSEPH P Secretary 914 RIVER RAPIDS AVE, BRANDON, FL, 33511
VATH JOSEPH P Treasurer 914 RIVER RAPIDS AVE, BRANDON, FL, 33511
VATH JOSEPH P Agent 914 RIVER RAPIDS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 1227 Acappella Lane, Apollo Beach, FL 33572 -
REINSTATEMENT 2013-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 905 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2013-02-07 905 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1967787108 2020-04-10 0455 PPP 905 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572-2013
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184300
Loan Approval Amount (current) 184300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-2013
Project Congressional District FL-14
Number of Employees 26
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185683.51
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State