Search icon

YACHT CHANDLERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YACHT CHANDLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 1990 (35 years ago)
Date of dissolution: 31 Jan 2023 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Jan 2023 (3 years ago)
Document Number: S21877
FEI/EIN Number 650243094
Address: 750 W Sunrise Blvd, FT. LAUDERDALE, FL, 33311, US
Mail Address: 750 W Sunrise Blvd, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLAN TIMOTHY President 750 W Sunrise Blvd, FORT LAUDERDALE, FL, 33311
JAMES JAMES Vice President 750 W Sunrise Blvd, FORT LAUDERDALE, FL, 33311
MCMILLAN TIMOTHY Agent 750 W Sunrise Blvd, FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037290 MARINE SECURITY GROUP EXPIRED 2011-04-15 2016-12-31 - 3738 SW 30 AVE, FORT LAUDERDALE, FL, 33312
G08347900088 MARITIME SERVICES EXPIRED 2008-12-10 2013-12-31 - 3738 SW 30 AVE, FORT LAUDERDALE, FL, 33312
G08261700057 MCMILLAN'S RESERVE EXPIRED 2008-09-17 2013-12-31 - 3738 SW 30 AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CONVERSION 2023-01-31 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS YACHT CHANDLERS, LLC, A NON-QUALIFI. CONVERSION NUMBER 500000235875
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 750 W Sunrise Blvd, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2015-04-22 750 W Sunrise Blvd, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 750 W Sunrise Blvd, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 1994-03-29 MCMILLAN, TIMOTHY -

Documents

Name Date
Conversion 2023-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2007-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
239643.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$424,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$428,719.79
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $424,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State