Search icon

CAPTAIN'S GALLEY, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN'S GALLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN'S GALLEY, 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: 15 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: H57276
FEI/EIN Number 59-2548930

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

Address: 825 N. INDIAN RIVER DR., FORT PIERCE, FL, 34950, US
Mail Address: 825 N. INDIAN RIVER DR., FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWER JANET J President 2301 RIVER HAMMOCK LANE, FORT PIERCE, FL, 34981
HORVATH TREVOR Vice President 4403 ARECA PALM DR, FORT PIERCE, FL, 34981
Horvath Tyler Treasurer 2301 RIVER HAMMOCK LANE, Fort Pierce, FL, 34981
SOWERBY DAVID N Agent 2940 SOUTH 25th STREET, FT. PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 2940 SOUTH 25th STREET, FT. PIERCE, FL 34981 -
REGISTERED AGENT NAME CHANGED 2014-08-25 SOWERBY, DAVID N -
CHANGE OF MAILING ADDRESS 2013-03-29 825 N. INDIAN RIVER DR., FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 825 N. INDIAN RIVER DR., FORT PIERCE, FL 34950 -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-10-30 - -
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
J05000135605 TERMINATED 1000000015897 2347 54 2005-08-30 2010-09-07 $ 27,231.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-24
Amendment 2020-04-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309817002 2020-04-05 0455 PPP 825 N INDIAN RIVER DR, FORT PIERCE, FL, 34950-9149
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108800
Loan Approval Amount (current) 108800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-9149
Project Congressional District FL-21
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109658.31
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State