Search icon

CAPTAIN BELL'S SEAFOOD OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPTAIN BELL'S SEAFOOD OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 1990 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L49178
FEI/EIN Number 592991867
Address: 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003, US
Mail Address: 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL ROLAND R Director 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003
BELL ROLAND R President 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003
BELL KATHY Director 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003
BELL KATHY Vice President 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003
BELL KATHY Secretary 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003
BELL KATHY Treasurer 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003
MILAM HOWARD NICANDRI DEES & GILLAM, P.A. Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161700110 CEDAR RIVER SEAFOOD EXPIRED 2008-06-09 2013-12-31 - 2105 PARK AVE, SUITE 5, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1845 TOWN CENTER BLVD, Suite 550-D, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2019-04-30 1845 TOWN CENTER BLVD, Suite 550-D, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2007-10-04 MILAM HOWARD NICANDRI DEES & GILLAM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-10-04 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 1994-06-23 CAPTAIN BELL'S SEAFOOD OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
117365.00
Total Face Value Of Loan:
117365.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$117,365
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,365
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$118,600.59
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $88,023.75
Utilities: $14,670.62
Mortgage Interest: $14,670.63
Jobs Reported:
22
Initial Approval Amount:
$109,976
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,976
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$111,115.47
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $109,970
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State