Search icon

MISS BECKY SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: MISS BECKY SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISS BECKY SEAFOOD, 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 1978 (47 years ago)
Document Number: 562682
FEI/EIN Number 591807556

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

Address: 4432 OCEAN STREET, MAYPORT, FL, 32233, US
Mail Address: 4371 OCEAN STREET, Jacksonville, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACK GERALD L President 1311 WINDSOR HARBOR DRIVE, JACKSONVILLE, FL, 32225
PACK GERALD L Director 1311 WINDSOR HARBOR DRIVE, JACKSONVILLE, FL, 32225
TUTTLE MICHELLE C Secretary 5716 ADA JOHNSON RD, JACKSONVILLE, FL, 32218
PACK GERALD L Agent 1311 WINDSOR HARBOR DRIVE, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033466 SAFE HARBOR SEAFOOD ACTIVE 2016-04-01 2026-12-31 - 4371 OCEAN STREET, ATLANTIC BEACH, FL, 32233
G13000005797 SAFE HARBOR SEAFOOD MARKET ACTIVE 2013-01-16 2028-12-31 - 4371 OCEAN STREET, JACKSONVILLE, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4432 OCEAN STREET, MAYPORT, FL 32233 -
CHANGE OF MAILING ADDRESS 2017-03-30 4432 OCEAN STREET, MAYPORT, FL 32233 -
REGISTERED AGENT NAME CHANGED 2005-04-27 PACK, GERALD L -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 1311 WINDSOR HARBOR DRIVE, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2120407305 2020-04-29 0491 PPP 4371 Ocean St., ATLANTIC BEACH, FL, 32233
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194700
Loan Approval Amount (current) 194700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 23
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195750.85
Forgiveness Paid Date 2020-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State