Search icon

EL GALEON BY THE SEA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
GAIL SMITH VS EL GALEON BY THE SEA, INC., ET AL 2D2017-1283 2017-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-2606CA

Parties

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

Documents

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