Search icon

SEA GALLERY STORES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEA GALLERY STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 1988 (38 years ago)
Document Number: 688792
FEI/EIN Number 592058088
Address: 8715 ORTEGA PARK DRIVE, NAVARRE, FL, 32566, US
Mail Address: 8715 Ortega Park Drive, navarre, FL, 32566, US
ZIP code: 32566
City: Navarre
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELBERT JEFFREY S President 6525 AVENIDA DE GALVEZ, NAVARRE, FL, 32566
ELBERT JEFFREY S Treasurer 6525 AVENIDA DE GALVEZ, NAVARRE, FL, 32566
ROBERTS MARIO Vice President 6525 AVENIDA DE GALVEZ, NAVARRE, FL, 32566
ROBERTS MARIO Secretary 6525 AVENIDA DE GALVEZ, NAVARRE, FL, 32566
ELBERT JEFFREY S Agent 6525 AVENIDA DE GALVEZ, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 8715 ORTEGA PARK DRIVE, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2013-04-29 8715 ORTEGA PARK DRIVE, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2005-04-15 ELBERT, JEFFREY S -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 6525 AVENIDA DE GALVEZ, NAVARRE, FL 32566 -
NAME CHANGE AMENDMENT 1988-02-04 SEA GALLERY STORES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000702590 TERMINATED 1000000382320 ESCAMBIA 2012-10-11 2032-10-17 $ 348.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-21

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
72573.30
Total Face Value Of Loan:
72573.30
Date:
2020-04-08
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:
72573.30
Total Face Value Of Loan:
72573.30
Date:
2020-04-08
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:
72573.30
Total Face Value Of Loan:
72573.30

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$72,573.3
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,573.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$73,229.44
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $72,573.3
Jobs Reported:
17
Initial Approval Amount:
$72,573.3
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,573.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$72,839.73
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $72,571.3
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State