Search icon

C.K. HARBOUR MASTER, INC. - Florida Company Profile

Company Details

Entity Name: C.K. HARBOUR MASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.K. HARBOUR MASTER, 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: 31 Jan 1995 (30 years ago)
Document Number: P95000007901
FEI/EIN Number 593300372

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

Address: 390 DOCK STREET, CEDAR KEY, FL, 32625, US
Mail Address: P.O. BOX 538, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON AMY L Director 9390 NW 60TH Ave, Chiefland, FL, 32626
Henderson Adam C Vice President 9390 NW 60th Ave, Chiefland, FL, 32626
HENDERSON AMY L Agent 390 DOCK STREET, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-08-08 HENDERSON, AMY L -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 390 DOCK STREET, CEDAR KEY, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 390 DOCK STREET, CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 1997-06-03 390 DOCK STREET, CEDAR KEY, FL 32625 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8067817002 2020-04-08 0491 PPP 390 DOCK ST, CEDAR KEY, FL, 32625-5166
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45630
Loan Approval Amount (current) 45630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CEDAR KEY, LEVY, FL, 32625-5166
Project Congressional District FL-03
Number of Employees 16
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46034.33
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State