Search icon

GARLINGTON LANDEWEER MARINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARLINGTON LANDEWEER MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2001 (24 years ago)
Document Number: P93000045372
FEI/EIN Number 650423998
Address: 3370 SE SLATER STREET, STUART, FL, 34997
Mail Address: 3370 SE SLATER STREET, STUART, FL, 34997
ZIP code: 34997
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDEWEER PETER H President 3370 SE SLATER STREET, STUART, FL, 34997
LANDEWEER PETER H Director 3370 SE SLATER STREET, STUART, FL, 34997
LANDEWEER EVERT J Secretary 3370 SE SLATER STREET, STUART, FL, 34997
LANDEWEER EVERT J Treasurer 3370 SE SLATER STREET, STUART, FL, 34997
MAASS ROBB R Assistant Secretary 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480
Landeweer Peter HPreside Agent 3370 SE SLATER STREET, STUART, FL, 34997

Form 5500 Series

Employer Identification Number (EIN):
650423998
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 3370 SE SLATER STREET, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Landeweer, Peter Hans, President -
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 3370 SE SLATER STREET, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2004-01-13 3370 SE SLATER STREET, STUART, FL 34997 -
REINSTATEMENT 2001-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
110115.00
Total Face Value Of Loan:
110115.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
139600.00
Total Face Value Of Loan:
139600.00
Date:
2020-04-14
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:
139250.00
Total Face Value Of Loan:
139250.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$139,250
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,553.53
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $139,250
Jobs Reported:
11
Initial Approval Amount:
$110,115
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,310.97
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $110,114

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State