Search icon

SHELTER BAY MARINE, INC. - Florida Company Profile

Company Details

Entity Name: SHELTER BAY MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELTER BAY MARINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V30401
FEI/EIN Number 650329660

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

Address: 77 COCO PLUM DRIVE, MARATHON, FL, 33050, US
Mail Address: 77 COCO PLUM DRIVE, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGGO BROCK C President 77 COCO PLUM DR, MARATHON, FL, 33050
LEGGO KAREN A Treasurer 77 COCO PLUM DR., MARATHON, FL, 33050
BUCKHOLT STEVE Secretary 127 MOCKINGBIRD LN., MARATHON, FL, 33050
EGAN VALERIE A Vice President 127 MOCKINGBIRD LANE, MARATHON, FL, 33050
LEGGO KAREN A Agent 77 COCO PLUM DRIVE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-04-16 LEGGO, KAREN A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 77 COCO PLUM DRIVE, MARATHON, FL 33050 -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-24 77 COCO PLUM DRIVE, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1995-08-24 77 COCO PLUM DRIVE, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4779975001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SHELTER BAY MARINE, INC.
Recipient Name Raw SHELTER BAY MARINE, INC.
Recipient Address 77 COCO PLUM DRIVE., MARATHON, MONROE, FLORIDA, 33050-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 728.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6486107105 2020-04-14 0455 PPP 77 COCO PLUM DRIVE, MARATHON, FL, 33050
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100645.25
Loan Approval Amount (current) 100645.25
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 MARATHON, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 8
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101311.47
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State