Search icon

NORTH LAGOON PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH LAGOON PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH LAGOON PARTNERS, 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: 04 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2009 (16 years ago)
Document Number: P97000011258
FEI/EIN Number 593423609

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

Mail Address: 3901 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Address: 3901 THOMAS DRIVE, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VZYIF6ZNEN4940 P97000011258 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Hamm, W. Gerald, 465 Grace Avenue, Panama City, US-FL, US, 32401-2721
Headquarters 3901 Thomas Drive, Panama City Beach, US-FL, US, 32408-7303

Registration details

Registration Date 2015-03-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-02-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000011258

Key Officers & Management

Name Role Address
BARRON & REDDING, P.A. Agent -
BURT WILLIAM D President 3901 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
LARK SARAH Secretary 3901 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
HILL HAROLD Director 3901 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Thacker Carla ApplemanA Director 3901 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
COUNTS STEVE Vice President 3901 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Daube Daniel D Director 3901 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045013 PIRATE'S COVE MARINA ACTIVE 2024-04-02 2029-12-31 - 3901 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
G24000045016 LIGHTHOUSE MARINA ACTIVE 2024-04-02 2029-12-31 - 3901 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-27 BARRON & REDDING, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 220 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 3901 THOMAS DRIVE, Panama City Beach, FL 32408 -
AMENDMENT 2009-01-30 - -
CHANGE OF MAILING ADDRESS 2007-11-14 3901 THOMAS DRIVE, Panama City Beach, FL 32408 -
AMENDMENT 2001-09-28 - -
AMENDMENT 1998-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
Reg. Agent Change 2022-07-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2019-01-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344783469 0419700 2020-06-10 3901 THOMAS DRIVE SUITE A, PANAMA CITY BEACH, FL, 32408
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2020-06-10
Emphasis L: FORKLIFT
Case Closed 2020-06-24

Related Activity

Type Complaint
Activity Nr 1603339
Safety Yes
Health Yes
341846442 0419700 2016-10-19 3901 THOMAS DRIVE SUITE A, PANAMA CITY BEACH, FL, 32408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-10-19
Emphasis L: FORKLIFT, L: MARITIME, P: FORKLIFT
Case Closed 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483817206 2020-04-15 0491 PPP 2104 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168510.82
Loan Approval Amount (current) 168510.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 18
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169757.34
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State