Search icon

NORTH FLORIDA YACHT SALES, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA YACHT SALES, 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: 08 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2005 (19 years ago)
Document Number: P94000011614
FEI/EIN Number 593230211

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

Address: 8940 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
Mail Address: 8940 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR GREGORY B President 8940 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
MCCOLLUM SCOTT Vice President 8940 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
DEASON BOBBY W Treasurer 2527 River Enclave Lane, JACKSONVILLE, FL, 32226
DEASON LISA W Secretary 2527 River Enclave Lane, JACKSONVILLE, FL, 32226
TAYLOR GREGORY B Agent 8940 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-04 TAYLOR, GREGORY B -
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 8940 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2006-02-22 8940 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 8940 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
NAME CHANGE AMENDMENT 2005-12-15 NORTH FLORIDA YACHT SALES, INC. -
AMENDMENT 2000-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000012038 TERMINATED 2007-CA-000366 CIRCUIT COURT OKALOOSA COUNTY 2009-01-13 2014-01-14 $205,984.43 TIM AND SHARON SMITH, 1 BEAL PARKWAY NE, FORT WALTON BEACH, FL 32548

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3893167704 2020-05-01 0491 PPP 8940 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147426
Loan Approval Amount (current) 147426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 10
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148730.62
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State