Search icon

HISTORICAL UNDERWATER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HISTORICAL UNDERWATER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISTORICAL UNDERWATER SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000011694
FEI/EIN Number 650555462

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

Address: 3411 EAGLE AVE., KEY WEST, FL, 33040
Mail Address: 3411 EAGLE AVE., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATROCI ANDREW L Director 3411 EAGLE AVENUE, KEY WEST, FL, 33041
MATROCI ANDREW L President 3411 EAGLE AVENUE, KEY WEST, FL, 33041
MATROCI ANDREW L Secretary 3411 EAGLE AVENUE, KEY WEST, FL, 33041
MATROCI ANDREW L Treasurer 3411 EAGLE AVENUE, KEY WEST, FL, 33041
FARRELLY GREGORY Agent CATALFUMO & FARRELLY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-22 3411 EAGLE AVE., KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 3411 EAGLE AVE., KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 CATALFUMO & FARRELLY, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3640107307 2020-04-29 0455 PPP 3411 EAGLE AVE, KEY WEST, FL, 33040
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16920
Loan Approval Amount (current) 16920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 1
NAICS code 488330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17068.99
Forgiveness Paid Date 2021-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State