Search icon

CHAMBERLAIN YACHT SALES, INC.

Company Details

Entity Name: CHAMBERLAIN YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Feb 1997 (28 years ago)
Document Number: P97000015791
FEI/EIN Number 65-0728364
Address: 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL 33301
Mail Address: 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

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

President

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

Secretary

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

Treasurer

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

Director

Name Role Address
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 No data 1369 SE 14 ST, FT LAUDERDALE, FL, 33316
G08101900171 CHAMBERLAIN YACHTS INTERNATIONAL EXPIRED 2008-04-10 2013-12-31 No data 1535 S.E. 17TH STREET, SUITE 119, FORT LAUDERDALE, FL, 33316
G08030900267 CHAMBERLAIN CONBOY INTERNATIONAL EXPIRED 2008-01-30 2013-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-02-20 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 1314 E Las Olas Blvd Ste 174, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2003-03-22 CHAMBERLAIN, KENT No data

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 Feb 2025

Sources: Florida Department of State