Search icon

SEABREEZE MARKETING ENTERTAINMENT INC - Florida Company Profile

Company Details

Entity Name: SEABREEZE MARKETING ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABREEZE MARKETING ENTERTAINMENT 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: 06 Dec 2013 (11 years ago)
Document Number: P13000097572
FEI/EIN Number 46-4258450

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

Address: 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118
Mail Address: 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRYMONIS KYRIAKOS President 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118
DRYMONIS PANAGIOTIS Secretary 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118
DRYMONIS PANAGIOTIS Treasurer 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118
DRYMONIS KYRIAKOS Agent 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3417868806 2021-04-14 0491 PPS 619 N Grandview Ave N/A, Daytona Beach, FL, 32118-3820
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61691
Loan Approval Amount (current) 61691
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-3820
Project Congressional District FL-06
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62079.74
Forgiveness Paid Date 2021-12-14
5212897302 2020-04-30 0491 PPP 619 N Grandview Ave, Daytona Beach, FL, 32118
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61699.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62247.89
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State