Search icon

CHAMBERLAIN YACHT SALES, INC. - Florida Company Profile

Company Details

Entity Name: CHAMBERLAIN YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMBERLAIN YACHT SALES, 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: 19 Feb 1997 (28 years ago)
Document Number: P97000015791
FEI/EIN Number 650728364

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

Address: 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL, 33301, US
Mail Address: 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN KENT President 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL, 33301
CHAMBERLAIN KENT Secretary 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL, 33301
CHAMBERLAIN KENT Treasurer 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL, 33301
CHAMBERLAIN KENT Agent 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL, 33301
CHAMBERLAIN KENT Director 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129454 CHAMBERLAIN YACHTS ACTIVE 2020-10-06 2025-12-31 - 1369 SE 14 ST, FT LAUDERDALE, FL, 33316
G08101900171 CHAMBERLAIN YACHTS INTERNATIONAL EXPIRED 2008-04-10 2013-12-31 - 1535 S.E. 17TH STREET, SUITE 119, FORT LAUDERDALE, FL, 33316
G08030900267 CHAMBERLAIN CONBOY INTERNATIONAL EXPIRED 2008-01-30 2013-12-31 - 1535 SE 17TH STREET, SUITE 119, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-20 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2003-03-22 CHAMBERLAIN, KENT -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9111367306 2020-05-01 0455 PPP 1369 14TH ST, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8515
Loan Approval Amount (current) 8515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8604.82
Forgiveness Paid Date 2021-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State