Search icon

MARINE WAREHOUSE AQUARIUM, INC. - Florida Company Profile

Company Details

Entity Name: MARINE WAREHOUSE AQUARIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE WAREHOUSE AQUARIUM, 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: 18 Apr 1994 (31 years ago)
Document Number: P94000029804
FEI/EIN Number 593244709

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

Address: 3804 GOLDSMITH ROAD, BROOKSVILLE, FL, 34602, US
Mail Address: 3804 GOLDSMITH ROAD, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERRAH DONALD M Director 8021 W HILLSBOROUGH AVE, TAMPA, FL, 33615
DERRAH DONALD M President 8021 W HILLSBOROUGH AVE, TAMPA, FL, 33615
LOPEZ LINDSAY E Vice President 8021 W. HILLSBOROUGH AVE, TAMPA, FL, 33615
DERRAH JANEL SEC/TRE Secretary 8021 W HILLSBOROUGH AVENUE, TAMPA, FL, 33615
DERRAH BRYAN M Vice President 8021 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33615
DERRAH DONALD M Agent 8021 W. HILLSBOROUGH AVE., TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077232 AQUARIUM PLANTS WAREHOUSE EXPIRED 2017-07-19 2022-12-31 - 8021 W. HILLSBOROUGH AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 3804 GOLDSMITH ROAD, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2024-01-19 3804 GOLDSMITH ROAD, BROOKSVILLE, FL 34602 -
REGISTERED AGENT NAME CHANGED 2011-01-07 DERRAH, DONALD M -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 8021 W. HILLSBOROUGH AVE., TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108017106 2020-04-12 0455 PPP 8021 W. Hillsborough Ave, TAMPA, FL, 33615-4107
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70400
Loan Approval Amount (current) 70400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-4107
Project Congressional District FL-14
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71154.15
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State