Search icon

RON'S YACHT RESTORATION, INC.

Company Details

Entity Name: RON'S YACHT RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P14000013328
FEI/EIN Number 46-4784663
Address: 669 Howard St, Fort Pierce, FL, 34982, US
Mail Address: 669 Howard St, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ROHANLALL DHANRAJ Agent 669 Howard St, Fort Pierce, FL, 34982

President

Name Role Address
ROHANLALL DHANRAJ President 669 Howard St, Fort Pierce, FL, 34982

Treasurer

Name Role Address
ROHANLALL DHANRAJ Treasurer 669 Howard St, Fort Pierce, FL, 34982

Director

Name Role Address
ROHANLALL DHANRAJ Director 669 Howard St, Fort Pierce, FL, 34982
BACULIMA EDGAR R Director 1973 NW SWIFT AVENUE, PORT SAINT LUCIE, FL, 34953

Vice President

Name Role Address
BACULIMA EDGAR R Vice President 1973 NW SWIFT AVENUE, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
BACULIMA EDGAR R Secretary 1973 NW SWIFT AVENUE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 669 Howard St, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2024-03-06 669 Howard St, Fort Pierce, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 669 Howard St, Fort Pierce, FL 34982 No data
AMENDMENT 2017-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-23 ROHANLALL, DHANRAJ No data
REINSTATEMENT 2015-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-11
Amendment 2017-01-09
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115708606 2021-03-20 0455 PPP 2853 SE Morningside Blvd, Port St Lucie, FL, 34952-5763
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145439
Loan Approval Amount (current) 145439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-5763
Project Congressional District FL-21
Number of Employees 10
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146267.8
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State