Search icon

PELICAN HARBOR YACHT SERVICE, INC.

Company Details

Entity Name: PELICAN HARBOR YACHT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Aug 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: P95000065831
FEI/EIN Number 65-0603832
Address: 450 SE 2ND AVE, Pompano Beach, FL 33060
Mail Address: 450 SE 2ND AVE, Pompano Beach, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
deSousa, Luis Agent 450 SE 2ND AVE, Pompano Beach, FL 33060

President

Name Role Address
DE SOUSA, LUIS President 450 SE 2ND AVE, POMPANO BEACH, FL 33060

Chief Executive Officer

Name Role Address
DE SOUSA, LUIS Chief Executive Officer 450 SE 2ND AVE, POMPANO BEACH, FL 33060

Chief Financial Officer

Name Role Address
de Sousa, Joel A Chief Financial Officer 450 SE 2ND AVE, Pompano Beach, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053325 PELICAN HARBOR YACHT SERVICE ACTIVE 2020-05-13 2025-12-31 No data 450 SE 2ND AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-07 deSousa, Luis No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 450 SE 2ND AVE, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2017-01-26 450 SE 2ND AVE, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 450 SE 2ND AVE, Pompano Beach, FL 33060 No data
REINSTATEMENT 2016-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-01-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2015-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2833188405 2021-02-04 0455 PPS 450 SE 2nd Ave, Pompano Beach, FL, 33060-8074
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-8074
Project Congressional District FL-23
Number of Employees 2
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18884.38
Forgiveness Paid Date 2021-10-26
6754237400 2020-05-15 0455 PPP 450 SE 2ND AVE, POMPANO BEACH, FL, 33060-8074
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-8074
Project Congressional District FL-23
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18846.35
Forgiveness Paid Date 2020-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State