Search icon

TREASURE COAST MARINA AND BOATYARD, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST MARINA AND BOATYARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST MARINA AND BOATYARD, 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: 22 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2008 (17 years ago)
Document Number: P99000028154
FEI/EIN Number 650902994

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

Address: 5185 S US HWY #1, GRANT, FL, 32949, US
Mail Address: 5185 S US HWY #1, GRANT, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS BONITA President 5185 S US HWY #1, GRANT, FL, 32949
OYLER THOMAS L Vice President 5185 S US HWY #1, GRANT, FL, 32949
ROBERTS BONITA Agent 8235 125TH PLACE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
AMENDMENT 2008-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 5185 S US HWY #1, GRANT, FL 32949 -
CHANGE OF MAILING ADDRESS 2006-02-01 5185 S US HWY #1, GRANT, FL 32949 -
CANCEL ADM DISS/REV 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11677.00
Total Face Value Of Loan:
11677.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11677
Current Approval Amount:
11677
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11743.17

Date of last update: 02 Jun 2025

Sources: Florida Department of State