Search icon

EGAP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EGAP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGAP 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: 15 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: P11000016010
FEI/EIN Number 260530827

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

Address: 3901 Tiger Point Blvd, GULF BREEZE, FL, 32563, US
Mail Address: 3901 Tiger Point Blvd, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POND Michael A President 3901 Tiger Point Blvd, GULF BREEZE, FL, 32563
GAILEY ED Vice President 3901 Tiger Point Blvd, GULF BREEZE, FL, 32563
GAILEY ED S Agent 3901 Tiger Point Blvd, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084831 PUROCLEAN FIRST RESPONSE ACTIVE 2023-07-19 2028-12-31 - 3901 TIGER POINT BLVD, GULF BREEZE, FL, 32563
G15000047525 PUROCLEAN FIRST RESPONSE EXPIRED 2015-05-12 2020-12-31 - 3901 TIGER POINT BLVD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 GAILEY, ED Samuel -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-29 3901 Tiger Point Blvd, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3901 Tiger Point Blvd, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3901 Tiger Point Blvd, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-06-29
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80900
Current Approval Amount:
80900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81396.64
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82200
Current Approval Amount:
82200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83330.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State