Search icon

MARINE MAINTENANCE OF BAY CO., INC. - Florida Company Profile

Company Details

Entity Name: MARINE MAINTENANCE OF BAY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE MAINTENANCE OF BAY CO., 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: 17 Dec 1998 (26 years ago)
Document Number: P98000105466
FEI/EIN Number 593544850

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

Address: 7803 MCELVEY ROAD, PANAMA CITY, FL, 32408
Mail Address: 7803 MCELVEY ROAD, PANAMA CITY, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JODY President 731 DRIFTWOOD DRIVE, LYNN HAVEN, FL, 32444
KENNEDY JODY Agent 731 DRIFTWOOD DRIVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 7803 MCELVEY ROAD, PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2011-01-10 7803 MCELVEY ROAD, PANAMA CITY, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 731 DRIFTWOOD DRIVE, LYNN HAVEN, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8556548709 2021-04-07 0491 PPS 7803 McElvey Rd, Panama City Beach, FL, 32408-4937
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) 68825.42
Loan Approval Amount (current) 68825.42
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, 32408-4937
Project Congressional District FL-02
Number of Employees 5
NAICS code 423830
Borrower Race American Indian or Alaska Native
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 69091.29
Forgiveness Paid Date 2021-09-10
6838437104 2020-04-14 0491 PPP 7803 McElvey Road, 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) 69196.25
Loan Approval Amount (current) 69196.25
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 5
NAICS code 811111
Borrower Race American Indian or Alaska Native
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 69751.72
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State