Search icon

SAN SEBASTIAN MARINE, INC. - Florida Company Profile

Company Details

Entity Name: SAN SEBASTIAN MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN SEBASTIAN MARINE, 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: 11 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2014 (11 years ago)
Document Number: P96000058469
FEI/EIN Number 593391314

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

Address: 65 LEWIS BOULEVARD, ST. AUGUSTINE, FL, 32084
Mail Address: 65 LEWIS BOULEVARD, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ROY E President 65 LEWIS BOULEVARD, ST. AUGUSTINE, FL, 32084
MARTIN EDWIN K Vice President 7635 A1A SOUTH, ST AUGUSTINE, FL, 32080
CAMPBELL ROY EJR Agent 65 LEWIS BOULEVARD, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 65 LEWIS BOULEVARD, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2014-10-10 - -
CHANGE OF MAILING ADDRESS 2014-10-10 65 LEWIS BOULEVARD, ST. AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 CAMPBELL, ROY E, JR -
AMENDED AND RESTATEDARTICLES 2013-01-24 - -
CANCEL ADM DISS/REV 2006-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1996-07-17 SAN SEBASTIAN MARINE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13665765 0419700 1983-01-25 65 LEWIS BLVD, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-02-15
Case Closed 1983-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-03-03
Abatement Due Date 1983-03-06
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 D10
Issuance Date 1983-03-03
Abatement Due Date 1983-03-06
Nr Instances 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1983-03-03
Abatement Due Date 1983-04-03
Nr Instances 10
Citation ID 01003B
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1983-03-03
Abatement Due Date 1983-04-03
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19150097 C
Issuance Date 1983-03-03
Abatement Due Date 1983-03-16
Nr Instances 10
13655709 0419700 1982-02-25 65 LEWIS BLVD, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-03
Case Closed 1982-04-13

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19150010 A01
Issuance Date 1982-03-17
Abatement Due Date 1982-03-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19150072 A
Issuance Date 1982-04-12
Abatement Due Date 1982-04-15
Nr Instances 1
13694377 0419700 1980-09-23 65 LEWIS BLVD, St Augustine, FL, 32084
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-23
Case Closed 1980-09-25
13654124 0419700 1980-08-27 65 LEWIS BLVD, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-27
Case Closed 1981-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1980-09-04
Abatement Due Date 1980-09-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-09-04
Abatement Due Date 1980-09-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1980-09-04
Abatement Due Date 1980-09-07
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1980-09-04
Abatement Due Date 1980-09-13
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1980-09-04
Abatement Due Date 1980-09-13
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1980-09-04
Abatement Due Date 1980-08-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 VC2
Issuance Date 1980-09-04
Abatement Due Date 1980-08-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-09-04
Abatement Due Date 1980-09-07
Nr Instances 1
13653290 0419700 1979-12-19 65 LEWIS BLVD, St Augustine, FL, 32084
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-19
Case Closed 1984-03-10
13652854 0419700 1979-07-06 65 LEWIS BLVD, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-10
Case Closed 1979-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1979-07-25
Abatement Due Date 1979-07-06
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Contest Date 1979-08-15
Nr Instances 2
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100215 B05
Issuance Date 1979-07-25
Abatement Due Date 1979-08-01
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Contest Date 1979-08-15
Nr Instances 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 I
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Nr Instances 9
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 VC1
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 VC2
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Nr Instances 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100028 A03
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Nr Instances 8
Citation ID 02011
Citaton Type Other
Standard Cited 19100028 A12
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Nr Instances 5
Citation ID 02012
Citaton Type Other
Standard Cited 19100028 M02
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Nr Instances 8
Citation ID 02013
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Nr Instances 2
Citation ID 02014
Citaton Type Other
Standard Cited 19100180 G01
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Nr Instances 2
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-07-25
Abatement Due Date 1979-08-11
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-07-25
Abatement Due Date 1979-08-28
Nr Instances 1
Citation ID 02017
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1979-07-25
Abatement Due Date 1979-08-28
Nr Instances 1
Citation ID 02018
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1979-07-25
Abatement Due Date 1979-08-28
Nr Instances 1
Citation ID 02019
Citaton Type Other
Standard Cited 19100244 B
Issuance Date 1979-07-25
Abatement Due Date 1979-08-28
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709278409 2021-02-10 0491 PPP 65 Lewis Blvd, St Augustine, FL, 32084-4251
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) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-4251
Project Congressional District FL-05
Number of Employees 2
NAICS code 713930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41945.68
Forgiveness Paid Date 2021-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State