Search icon

GALOOKIES, INC. - Florida Company Profile

Company Details

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

GALOOKIES, 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: 09 Mar 2009 (16 years ago)
Document Number: P09000021323
FEI/EIN Number 264413631

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

Address: 74 6th St. S, #101, JACKSONVILLE Beach, FL, 32250, US
Mail Address: 74 6th St. S, #101, JACKSONVILLE Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNIMORE CLAY President 13358 CURRITUCK DRIVE N., JACKSONVILLE, FL, 32225
FENNIMORE CLAY Director 13358 CURRITUCK DRIVE N., JACKSONVILLE, FL, 32225
FENNIMORE TERESA Secretary 13358 CURRITUCK DRIVE N., JACKSONVILLE, FL, 32225
FENNIMORE TERESA Treasurer 13358 CURRITUCK DRIVE N., JACKSONVILLE, FL, 32225
FENNIMORE TERESA Director 13358 CURRITUCK DRIVE N., JACKSONVILLE, FL, 32225
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063861 NHANCE WOOD REFINISHING EXPIRED 2019-06-03 2024-12-31 - 74 6TH STREET SOUTH #101, JACKSONVILLE BEACH, FL, 32250
G17000051302 BEACHSIDE CHEM-DRY EXPIRED 2017-05-09 2022-12-31 - 74, JACKSONVILLE BEACH, FL, 32250
G13000036425 NHANCE WOOD RENEWAL EXPIRED 2013-04-16 2018-12-31 - 74 6TH ST. S, #101, JACKSONVILLE BEACH, FL, 32250
G12000014726 NHANCE EXPIRED 2012-02-10 2017-12-31 - 13358 CURRITUCK DRIVE N, JACKSONVILLE, FL, 32225
G09000151010 CLAY'S RUG SPA EXPIRED 2009-08-31 2014-12-31 - 13245 ATLANTIC BLVD., #4-277, JACKSONVILLE, FL, 32225
G09070900191 BEACHSIDE CHEM-DRY EXPIRED 2009-03-10 2014-12-31 - 13358 CURRITUCK DRIVE N, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 74 6th St. S, #101, JACKSONVILLE Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2013-03-21 74 6th St. S, #101, JACKSONVILLE Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753087108 2020-04-13 0491 PPP 74 6th Street South, Jacksonville Beach, FL, 32250
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 221210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63114.73
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State