Search icon

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

Company Details

Entity Name: CAPTAIN BELL'S SEAFOOD OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN BELL'S SEAFOOD OF FLORIDA, 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: 06 Feb 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L49178
FEI/EIN Number 592991867

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

Address: 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003, US
Mail Address: 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003, US
ZIP code: 32003
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6621827102 2020-04-14 0491 PPP 8609 US HWY 441, LEESBURG, FL, 34788-4010
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117365
Loan Approval Amount (current) 117365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34788-4010
Project Congressional District FL-11
Number of Employees 24
NAICS code 722110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 118600.59
Forgiveness Paid Date 2021-05-05
1325558506 2021-02-18 0491 PPS 8609 US Highway 441, Leesburg, FL, 34788-4010
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109976
Loan Approval Amount (current) 109976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34788-4010
Project Congressional District FL-11
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 111115.47
Forgiveness Paid Date 2022-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State