Search icon

A. P. BELL FISH COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A. P. BELL FISH COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 1976 (49 years ago)
Document Number: 499889
FEI/EIN Number 591688278
Mail Address: P.O. BOX 276, CORTEZ, FL, 34215, US
Address: 4600 124TH ST.W., CORTEZ, FL, 34215, US
ZIP code: 34215
City: Cortez
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL KAREN L President 4515 121st Court West, CORTEZ, FL, 34215
BELL KAREN L Agent 4600 124th Street West, Cortez, FL, 34215
BELL, DOUGLAS Secretary 8708 50TH AVENEU WEST, BRADENTON, FL, 34210
BELL, DOUGLAS Treasurer 8708 50TH AVENEU WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-22 BELL, KAREN L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 4600 124th Street West, Cortez, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4600 124TH ST.W., CORTEZ, FL 34215 -
CHANGE OF MAILING ADDRESS 1997-05-05 4600 124TH ST.W., CORTEZ, FL 34215 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000049898 TERMINATED 1000000810806 MANATEE 2019-01-10 2039-01-16 $ 151,502.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000667944 TERMINATED 1000000234083 MANATEE 2011-10-04 2031-10-12 $ 2,207.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
169990.00
Total Face Value Of Loan:
169990.00
Date:
2020-04-14
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:
162300.00
Total Face Value Of Loan:
162300.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$169,990
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,990
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,419.78
Servicing Lender:
Crews Bank and Trust
Use of Proceeds:
Payroll: $169,988
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$162,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$164,109.76
Servicing Lender:
Crews Bank and Trust
Use of Proceeds:
Payroll: $162,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 795-4637
Add Date:
1999-06-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State