Search icon

GANEAUX DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: GANEAUX DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GANEAUX DESIGNS, 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: 28 Mar 2001 (24 years ago)
Document Number: P01000031761
FEI/EIN Number 593703726

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

Address: 416 SO. CO. HWY. 393, BLDG. 1, UNIT 3, SANTA ROSA BEACH, FL, 32459
Mail Address: 416 S. Co. Hwy. 393, Bldg. 1, Unit 3, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEAUX KENNETH G President 45 Days Lane, Santa Rosa Beach, FL, 32459
GANEAUX KENNETH G Vice President 45 Days Lane, Santa Rosa Beach, FL, 32459
GANEAUX KENNETH G Secretary 45 Days Lane, Santa Rosa Beach, FL, 32459
GANEAUX KENNETH G Treasurer 45 Days Lane, Santa Rosa Beach, FL, 32459
GANEAUX KENNETH G Agent 45 Days Lane, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 416 SO. CO. HWY. 393, BLDG. 1, UNIT 3, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 45 Days Lane, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 416 SO. CO. HWY. 393, BLDG. 1, UNIT 3, SANTA ROSA BEACH, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000326878 TERMINATED 1000000927332 WALTON 2022-06-29 2042-07-06 $ 20,799.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369467310 2020-04-30 0491 PPP 416 South County HWY 393, Building 1, Unit 3, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14477.75
Loan Approval Amount (current) 14477.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14624.91
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State