Search icon

BENEATH THE SEA INC.

Company Details

Entity Name: BENEATH THE SEA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 1999 (26 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P99000056527
FEI/EIN Number 650926740
Address: 1200 W. RETTA ESPLANADE, #F10, PUNTA GORDA, FL, 33950, US
Mail Address: 1200 W. RETTA ESPLANADE, #F10, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
ZINK ROBERT E Agent 1200 W RETTA ESPLANADE F10, PUNTA GORDA, FL, 33950

President

Name Role Address
ZINK ROBERT E President 1200 W. RETTA ESPLANADE, #F10, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
Enwright Betty L Secretary 1200 W. RETTA ESPLANADE, #F10, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108554 BENEATH THE SEA EXPIRED 2009-05-15 2014-12-31 No data 1200 W RETTA ESPLANADE F10, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2024-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-20 ZINK, ROBERT E No data
AMENDMENT 2023-07-20 No data No data
AMENDMENT 2019-01-10 No data No data
AMENDMENT 2011-08-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 1200 W RETTA ESPLANADE F10, PUNTA GORDA, FL 33950 No data
AMENDMENT 2008-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 1200 W. RETTA ESPLANADE, #F10, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2004-03-15 1200 W. RETTA ESPLANADE, #F10, PUNTA GORDA, FL 33950 No data
AMENDMENT 2004-03-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-04-25
Articles of Correction 2024-02-21
Amendment 2023-07-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-21
Amendment 2019-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325808503 2021-02-20 0455 PPS 1200 W Retta Esplanade, Punta Gorda, FL, 33950-5325
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42595
Loan Approval Amount (current) 42595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-5325
Project Congressional District FL-17
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42873.91
Forgiveness Paid Date 2021-10-25
9003127100 2020-04-15 0455 PPP 1200 W. Retta Esplanade F10, PUNTA GORDA, FL, 33950
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 6
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32577.87
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State