Search icon

GALBREATH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GALBREATH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALBREATH ENTERPRISES, 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: 16 Oct 1979 (46 years ago)
Date of dissolution: 26 Jun 1980 (45 years ago)
Last Event: MERGER
Event Date Filed: 26 Jun 1980 (45 years ago)
Document Number: 639804
FEI/EIN Number 591683931

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

Address: 444 SEABREEZE BOULEVARD , SUITE 900, P.O. BOX 191, DAYTONA BEACH, FL, 32018
Mail Address: 444 SEABREEZE BOULEVARD , SUITE 900, P.O. BOX 191, DAYTONA BEACH, FL, 32018
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBREATH, PATRICIA D. Director 500 RIDGEWOOD AVENUE, PORT ORANGE, FL
GALBREATH, EVANS S. President 500 RIDGEWOOD AVENUE, PORT ORANGE, FL
GALBREATH, EVANS S. Director 500 RIDGEWOOD AVENUE, PORT ORANGE, FL
GALBREATH, PATRICIA D. Secretary 500 RIDGEWOOD AVENUE, PORT ORANGE, FL
GALBREATH, PATRICIA D. Treasurer 500 RIDGEWOOD AVENUE, PORT ORANGE, FL
KANEY, JONATHAN D., JR. Agent 444 SEABREEZE BOULEVARD , SUITE 900, DAYTONA BEACH, FL, 32018

Events

Event Type Filed Date Value Description
MERGER 1980-06-26 - MERGING INTO: 506612

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5769878409 2021-02-09 0491 PPS 4009 Halifax Dr, Port Orange, FL, 32127-4541
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1047708
Loan Approval Amount (current) 1047708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-4541
Project Congressional District FL-07
Number of Employees 105
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1054080.36
Forgiveness Paid Date 2021-09-22
6538767107 2020-04-14 0491 PPP 4009 HALIFAX DR, PORT ORANGE, FL, 32127-4541
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) 642200
Loan Approval Amount (current) 642200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-4541
Project Congressional District FL-07
Number of Employees 150
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 646962.98
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State