Search icon

SAILFISH COASTAL, INC. - Florida Company Profile

Company Details

Entity Name: SAILFISH COASTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAILFISH COASTAL, 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: 19 Apr 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: P19000035210
FEI/EIN Number 83-4474614

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

Address: 9575 Navarre Pkwy, NAVARRE, FL, 32566, US
Mail Address: 9575 Navarre Pkwy, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALHOUN KATHERINE E Chief Executive Officer 6855 YORKWOOD ST, NAVARRE, FL, 32566
CALHOUN ROBERT G Chief Financial Officer 6855 YORKWOOD ST., NAVARRE, FL, 325666700
CALHOUN ROBERT G Agent 9575 Navarre Pkwy, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136116 SAILFISH COASTAL BONSAI NURSERY ACTIVE 2022-11-01 2027-12-31 - 9575 NAVARRE PARKWAY, NAVARRE, FL, 32566
G19000083775 SAILFISH COASTAL PROPERTY EXPIRED 2019-08-07 2024-12-31 - 8204 LITTLE JOHN JCT., NAVARRE, FL, 32566
G19000083780 SAILFISH COASTAL SERVICES EXPIRED 2019-08-07 2024-12-31 - 8204 LITTLE JOHN JCT., NAVARRE, FL, 32566
G19000060771 KATHERINE E CALHOUN EXPIRED 2019-05-22 2024-12-31 - 8402 LITTLE JOHN JCT., NAVARRE, FL, 32566
G19000052608 SAILFISH COASTAL PROPERTIES EXPIRED 2019-04-29 2024-12-31 - 8402 LITTLE JOHN JCT., NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 9575 Navarre Pkwy, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 9575 Navarre Pkwy, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2022-10-17 9575 Navarre Pkwy, NAVARRE, FL 32566 -
AMENDMENT AND NAME CHANGE 2019-07-01 SAILFISH COASTAL, INC. -
REGISTERED AGENT NAME CHANGED 2019-07-01 CALHOUN, ROBERT G. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000027693 ACTIVE 1000001024835 SANTA ROSA 2025-01-08 2045-01-15 $ 2,388.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J25000027701 ACTIVE 1000001024838 SANTA ROSA 2025-01-08 2035-01-15 $ 402.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000680692 ACTIVE 1000001016322 SANTA ROSA 2024-10-22 2044-10-30 $ 5,445.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000485316 ACTIVE 1000001004457 SANTA ROSA 2024-07-23 2044-07-31 $ 1,695.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000367035 ACTIVE 1000000998034 SANTA ROSA 2024-06-07 2044-06-12 $ 1,157.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000223600 TERMINATED 1000000987711 OKALOOSA 2024-04-10 2044-04-17 $ 6,314.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-25
Amendment and Name Change 2019-07-01
Domestic Profit 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2335908709 2021-03-28 0491 PPS 8406 Little John Jct, Navarre, FL, 32566-1066
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-1066
Project Congressional District FL-01
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8434.14
Forgiveness Paid Date 2022-06-16
8124257302 2020-05-01 0491 PPP 8402 LITTLE JOHN JCT, NAVARRE, FL, 32566-1066
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9947
Loan Approval Amount (current) 9947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAVARRE, SANTA ROSA, FL, 32566-1066
Project Congressional District FL-01
Number of Employees 4
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10062.28
Forgiveness Paid Date 2021-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State