Search icon

SAILFISH COASTAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Navarre
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

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8333.00
Total Face Value Of Loan:
8333.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9947.00
Total Face Value Of Loan:
9947.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,333
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,333
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,434.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,330
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$9,947
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,947
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,062.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,947

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State