Search icon

CASH GALORE INC. - Florida Company Profile

Company Details

Entity Name: CASH GALORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH GALORE 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: 08 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: M30117
FEI/EIN Number 592655961

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

Address: 6859 W. 4 AVE., HIALEAH, FL, 33014
Mail Address: 6859 W. 4 AVE., HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO TOMAS President 6859 W. 4TH AVENUE, HIALEAH, FL, 33014
BELLO TOMAS Treasurer 6859 W. 4TH AVENUE, HIALEAH, FL, 33014
BELLO TOMAS Director 6859 W. 4TH AVENUE, HIALEAH, FL, 33014
BELLO ELBA Vice President 6859 W 4TH AVE, HIALEAH, FL, 33014
bello TOMAS Agent 6859 W. 4TH AVENUE, HIALEAH, FL, 33014
BELLO TOMAS Secretary 6859 W. 4TH AVENUE, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06186900195 CASH INN OF HIALEAH ACTIVE 2006-07-05 2026-12-31 - 6859 W. 4TH AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 bello, TOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-03-23 6859 W. 4 AVE., HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 6859 W. 4TH AVENUE, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-01-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
8125.00
Total Face Value Of Loan:
8125.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60800.00
Total Face Value Of Loan:
60800.00
Date:
2020-04-27
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:
8125.00
Total Face Value Of Loan:
8125.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8179.98
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8171.35

Date of last update: 02 May 2025

Sources: Florida Department of State