Search icon

MERMAID CHARTERS INC.

Company Details

Entity Name: MERMAID CHARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: P15000086149
FEI/EIN Number 75-3083055
Address: 1749 Keswick Road, Saint Augustine, FL 32084
Mail Address: 1749 Keswick Road, Saint Augustine, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Armenteros, Thelma Agent 1749 Keswick Road, Saint Augustine, FL 32084

President

Name Role Address
Armenteros, Thelma President 1749 Keswick Rd, St. Augustine, FL 32084

Secretary

Name Role Address
Armenteros, Thelma Secretary 1749 Keswick Rd, St. Augustine, FL 32084

Treasurer

Name Role Address
Armenteros, Thelma Treasurer 1749 Keswick Rd, St. Augustine, FL 32084

Director

Name Role Address
Armenteros, Thelma Director 1749 Keswick Rd, St. Augustine, FL 32084
O' Connor, David F Director 883 NE Riverside Blvd, Mayo, FL 32066

Manager

Name Role Address
Evans, Wylder Lyra Manager 1749 Keswick Road, Saint Augustine, FL 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 1749 Keswick Road, Saint Augustine, FL 32084 No data
CHANGE OF MAILING ADDRESS 2023-02-07 1749 Keswick Road, Saint Augustine, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2023-02-07 Armenteros, Thelma No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 1749 Keswick Road, Saint Augustine, FL 32084 No data
AMENDMENT 2019-01-23 No data No data
REINSTATEMENT 2017-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
Amendment 2019-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5126609009 2021-05-21 0455 PPP 2319 N Roosevelt Blvdnull 2319 N Roosevelt Blvdnull, Key West, FL, 33040
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8958
Loan Approval Amount (current) 8958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040
Project Congressional District FL-26
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8981.64
Forgiveness Paid Date 2021-09-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State