Search icon

KEENAN YACHT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: KEENAN YACHT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEENAN YACHT GROUP, 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: 22 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2020 (5 years ago)
Document Number: P16000054177
FEI/EIN Number 81-3072796

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

Address: 2564 SW Brookwood Lane, Palm City, FL, 34990, US
Mail Address: 2564 SW Brookwood Lane, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN JOHN F President 2564 SW Brookwood Lane, Palm City, FL, 34990
KEENAN JOHN F Agent 2564 SW Brookwood Lane, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 2564 SW Brookwood Lane, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-01-11 2564 SW Brookwood Lane, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 2564 SW Brookwood Lane, Palm City, FL 34990 -
REINSTATEMENT 2020-05-02 - -
REGISTERED AGENT NAME CHANGED 2020-05-02 KEENAN, JOHN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-05-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4016127401 2020-05-08 0455 PPP 83 Isle of Venice Drive, Fort Lauderdale, FL, 33301
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2917
Loan Approval Amount (current) 2917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2940.26
Forgiveness Paid Date 2021-02-25
5274908708 2021-04-02 0455 PPS 500 SE 7th St Apt 102, Fort Lauderdale, FL, 33301-3106
Loan Status Date 2022-12-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2917.5
Loan Approval Amount (current) 2917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3106
Project Congressional District FL-23
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2964.34
Forgiveness Paid Date 2022-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State