Search icon

SOUTH FLORIDA YACHT SUPPORT, INC.

Company Details

Entity Name: SOUTH FLORIDA YACHT SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 2016 (9 years ago)
Document Number: P16000054082
FEI/EIN Number 81-3094810
Address: 757 SE 17TH ST #1254, FT LAUDERDALE, FL 33316
Mail Address: 757 SE 17TH ST #1254, FT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GODBEER, RYAN MICHAEL Agent 198 SE 5TH CT, DEERFIELD BEACH, FL 33441

President

Name Role Address
GODBEER, RYAN President 198 SE 5th CT, DEERFIELD BEACH, FL 33441

Treasurer

Name Role Address
GODBEER, RYAN Treasurer 198 SE 5th CT, DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
GODBEER, RYAN MICHAEL Secretary 198 SE 5th Ct, DEERFIELD BEACH, FL 33441

Director

Name Role Address
GODBEER, RYAN MICHAEL Director 198 SE 5th Ct, DEERFIELD BEACH, FL 33441

Asst. Secretary

Name Role Address
OLDS, DUNCAN PETER Asst. Secretary 4203 NW 54TH ST, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 757 SE 17TH ST #1254, FT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2025-01-03 757 SE 17TH ST #1254, FT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2025-01-03 GODBEER, RYAN MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 198 SE 5TH CT, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-15
Off/Dir Resignation 2022-05-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
Reg. Agent Change 2019-08-21
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1482698408 2021-02-02 0455 PPS 2148 NE 24th St, Wilton Manors, FL, 33305-1526
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33305-1526
Project Congressional District FL-23
Number of Employees 2
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33717.75
Forgiveness Paid Date 2021-09-28
9537028106 2020-07-28 0455 PPP 2148 NE 24TH STREET, WILTON MANORS, FL, 33305-1526
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31725
Loan Approval Amount (current) 31725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILTON MANORS, BROWARD, FL, 33305-1526
Project Congressional District FL-23
Number of Employees 2
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31980.54
Forgiveness Paid Date 2021-05-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State