Search icon

DESTINATION AMELIA, INC. - Florida Company Profile

Company Details

Entity Name: DESTINATION AMELIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTINATION AMELIA, 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: 18 Sep 2012 (13 years ago)
Document Number: P12000079027
FEI/EIN Number 46-1000147

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

Address: 2245 SADLER ROAD, FERNANDINA BEACH, FL, 32034, US
Mail Address: P.O. BOX 15984, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEEMS RYAN F President P.O. BOX 15984, FERNANDINA BEACH, FL, 32035
DEEMS JOANNA B Vice President P.O. BOX 15984, FERNANDINA BEACH, FL, 32035
DESTINATION AMELIA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 DESTINATION AMELIA INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 2245 SADLER ROAD, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 2245 SADLER ROAD, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2013-04-23 2245 SADLER ROAD, FERNANDINA BEACH, FL 32034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000630776 TERMINATED 1000000909451 NASSAU 2021-12-01 2041-12-08 $ 10,208.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614627305 2020-04-30 0491 PPP 2769 Ocean Oaks Dr S, Fernandina Beach, FL, 32034
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27885
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State