Entity Name: | EL GALEON BY THE SEA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL GALEON BY THE SEA, 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: | 17 Jan 1979 (46 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 606908 |
FEI/EIN Number |
592070881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1765 GULF BLVD, ENGLEWOOD, FL, 34223 |
Mail Address: | 1099 BAY HARBOR DRIVE, ENGLEWOOD, FL, 34224 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Genth LaVonne E | President | 1099 BAY HARBOR DRIVE, ENGLEWOOD, FL, 34224 |
DURHAM KIM | Secretary | 1099 BAY HARBOR DR., ENGLEWOOD, FL, 34224 |
GENTH LAVONNE | Vice President | 1099 Bay Harbor Dr, ENGLEWOOD, FL, 34224 |
Durham Kim D | Agent | 1099 BAY HARBOR DRIVE, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-12 | Durham, Kim D | - |
CHANGE OF MAILING ADDRESS | 2009-03-30 | 1765 GULF BLVD, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-30 | 1099 BAY HARBOR DRIVE, ENGLEWOOD, FL 34224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-17 | 1765 GULF BLVD, ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 1999-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000523449 | TERMINATED | 1000000787809 | CHARLOTTE | 2018-07-13 | 2038-07-25 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000712128 | TERMINATED | 1000000395341 | CHARLOTTE | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000702756 | TERMINATED | 1000000382599 | CHARLOTTE | 2012-10-11 | 2032-10-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAIL SMITH VS EL GALEON BY THE SEA, INC., ET AL | 2D2017-1283 | 2017-03-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GAIL SMITH |
Role | Appellant |
Status | Active |
Representations | JEFFREY SULLIVAN, ESQ., JONATHAN STIDHAM, ESQ., HANK B. CAMPBELL, ESQ. |
Name | EL GALEON BY THE SEA CONDOMINIUM ASSOC., INC. |
Role | Appellee |
Status | Active |
Name | EL GALEON SOUTH CONDOMINIUM ASSOC., INC. |
Role | Appellee |
Status | Active |
Name | EL GALEON BY THE SEA, INC. |
Role | Appellee |
Status | Active |
Representations | ANDREW S. BOLIN, ESQ., KEVIN LONZO, ESQ. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-02-06 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2017-11-15 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed November 7, 2017, for continuance of oral argument is granted. Oral argument scheduled for December 13, 2017, is cancelled and will be rescheduled for a later date. |
Docket Date | 2017-11-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | EL GALEON BY THE SEA, INC. |
Docket Date | 2017-10-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | GAIL SMITH |
Docket Date | 2017-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by October 6, 2017. |
Docket Date | 2017-09-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | GAIL SMITH |
Docket Date | 2017-09-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | EL GALEON BY THE SEA, INC. |
Docket Date | 2017-08-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | GAIL SMITH |
Docket Date | 2017-08-14 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | GAIL SMITH |
Docket Date | 2017-08-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GAIL SMITH |
Docket Date | 2017-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days. Appellees' objection is noted. |
Docket Date | 2017-07-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF AND SUPPLEMENTAL MOTION |
On Behalf Of | EL GALEON BY THE SEA, INC. |
Docket Date | 2017-07-11 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 1047 PAGES |
Docket Date | 2017-07-06 |
Type | Response |
Subtype | Supplement |
Description | Supplement ~ APPELLANT'S SUPPLEMENT TO SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | GAIL SMITH |
Docket Date | 2017-07-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | GAIL SMITH |
Docket Date | 2017-06-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within 30 days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court. |
Docket Date | 2017-06-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | GAIL SMITH |
Docket Date | 2017-03-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2017-03-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-29 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | CHARLOTTE CLERK |
Docket Date | 2017-03-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-03-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GAIL SMITH |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State