Search icon

BLUE MARLIN MOTEL, INC. - Florida Company Profile

Company Details

Entity Name: BLUE MARLIN MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE MARLIN MOTEL, 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: 23 Apr 1997 (28 years ago)
Document Number: P97000036733
FEI/EIN Number 650751539

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

Mail Address: 615-B UNITED STREET, KEY WEST, FL, 33040, US
Address: 1320 SIMONTON ST, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP WILLIAM O President 615-B UNITED STREET, KEY WEST, FL, 33040
KEMP WILLIAM O Vice President 615-B UNITED STREET, KEY WEST, FL, 33040
KEMP WILLIAM O Treasurer 615-B UNITED STREET, KEY WEST, FL, 33040
KEMP WILLIAM O Secretary 615-B UNITED STREET, KEY WEST, FL, 33040
KEMP WILLIAM O Agent 615-B UNITED STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-03 1320 SIMONTON ST, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 615-B UNITED STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2003-04-15 KEMP, WILLIAM O -
CHANGE OF PRINCIPAL ADDRESS 2002-01-31 1320 SIMONTON ST, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341467769 0418800 2016-05-05 1320 SIMON ST., KEY WEST, FL, 33040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-05-05
Emphasis L: LANDSCPE, P: LANDSCPE
Case Closed 2017-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2016-06-22
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-07-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt was not worn and a lanyard attached to the boom or basket when working from an aerial lift: On or about May 05, 2016, at the above addressed jobsite, the employer did not ensure the employee working from the aerial lift utilized fall protection, to prevent him from falling out or being ejected from the basket.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2016-06-22
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2016-07-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(ii): An employee(s) operating an aerial lift(s) was not properly trained: On or about May 05, 2016, at the above addressed jobsite, the employer did not ensure the employee working from the aerial lift was trained, to prevent him from falling out or being ejected from the basket.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6751587209 2020-04-28 0455 PPP 618 B UNITED ST, KEY WEST, FL, 33040-3229
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93584
Loan Approval Amount (current) 93584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-3229
Project Congressional District FL-28
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94332.67
Forgiveness Paid Date 2021-02-16
3784758309 2021-01-22 0455 PPS 1320 Simonton St, Key West, FL, 33040-3114
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126689
Loan Approval Amount (current) 126689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3114
Project Congressional District FL-28
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127551.19
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State