Search icon

MIKES GALLEY INC. - Florida Company Profile

Company Details

Entity Name: MIKES GALLEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKES GALLEY 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: 04 May 2009 (16 years ago)
Document Number: P09000039596
FEI/EIN Number 900482628

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

Address: 3162 S Atlantic Ave, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 413 acacia cir, port orange, FL, 32127, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELLY MICHAEL P President 413 ACACIA CIRCLE, PORT ORANGE, FL, 32127
CONNELLY MICHAEL P Director 413 ACACIA CIRCLE, PORT ORANGE, FL, 32127
Connelly JILL Vice President 413 ACACIA CIRCLE, PORT ORANGE, FL, 32127
Connelly JILL Director 413 ACACIA CIRCLE, PORT ORANGE, FL, 32127
CONNELLY MICHAEL P Agent 413 Acacia circle, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 413 Acacia circle, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2021-09-27 3162 S Atlantic Ave, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 3162 S Atlantic Ave, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6879918501 2021-03-04 0491 PPS 3162 S Atlantic Ave, Daytona Beach Shores, FL, 32118-6286
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 101514.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach Shores, VOLUSIA, FL, 32118-6286
Project Congressional District FL-07
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102646.23
Forgiveness Paid Date 2022-04-21
2393927303 2020-04-29 0491 PPP 3162 s atlantic ave, daytona beach, FL, 32118-6712
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address daytona beach, VOLUSIA, FL, 32118-6712
Project Congressional District FL-06
Number of Employees 12
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75844.52
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State