Search icon

SUNJAMMERS WATERSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNJAMMERS WATERSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNJAMMERS WATERSPORTS, 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: 20 Feb 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2008 (17 years ago)
Document Number: P98000046323
FEI/EIN Number 593518021

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

Address: 1129 Beck Ave, Panama City, FL, 32401, US
Mail Address: P.O. BOX 20293, PANAMA CITY, FL, 32417
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS BRADLEY Director P.O. Box 20293, PANAMA CITY Beach, FL, 32417
BRADLEY STEPHENS W Agent 1129 Beck Ave, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1129 Beck Ave, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 1129 Beck Ave, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2011-04-19 1129 Beck Ave, Panama City, FL 32401 -
NAME CHANGE AMENDMENT 2008-06-05 SUNJAMMERS WATERSPORTS, INC. -
REGISTERED AGENT NAME CHANGED 2005-04-29 BRADLEY, STEPHENS W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000148324 TERMINATED 1000000705925 BAY 2016-02-17 2036-02-25 $ 8,092.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252987110 2020-04-10 0491 PPP 1129 BECK AVE, PANAMA CITY, FL, 32401-1469
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-1469
Project Congressional District FL-02
Number of Employees 7
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14691.88
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State