Search icon

C. GATHANY, INC. - Florida Company Profile

Company Details

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

C. GATHANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000026956
FEI/EIN Number 46-2325035

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

Address: 1725 S NOVA RD STE D5, SOUH DAYTONA, FL, 32119, US
Mail Address: 1725 S NOVA RD STE D5, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATHANY CHAD President 1725 S NOVA RD STE D5, SOUTH DAYTONA, FL, 32119
GATHANY CHAD Agent 1725 S NOVA RD STE D5, SOUTH DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046412 AMERICAN LEAK DETECTION OF DAYTONA BEACH ACTIVE 2020-04-27 2025-12-31 - 1725 S NOVA RD STE D5, SOUTH DAYTONA, FL, 32119
G16000006656 AMERICAN LEAK DETECTION OF GAINESVILLE EXPIRED 2016-01-19 2021-12-31 - 1725 S. NOVA ROAD, SUITE D3, SOUTH DAYTONA, FL, 32119
G13000033452 AMERICAN LEAK DETECTION OF DAYTONA EXPIRED 2013-04-08 2018-12-31 - 4643 SOUTH CLYDE MORRIS BLVD, STE 301, PORT ORANGE, FL, 32129
G13000031395 AMERICAN LEAK DETECTION OF DAYTONA BEACH EXPIRED 2013-04-01 2018-12-31 - 4643 S CLYDE MORRIS BLVD STE 301, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1725 S NOVA RD STE D5, SOUH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2016-03-08 1725 S NOVA RD STE D5, SOUH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1725 S NOVA RD STE D5, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2014-02-12 GATHANY, CHAD -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-12
Domestic Profit 2013-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305077300 2020-05-01 0491 PPP 1725 S Nova Rd, Unit D5, SOUTH DAYTONA, FL, 32119-1742
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180967
Loan Approval Amount (current) 180967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH DAYTONA, VOLUSIA, FL, 32119-1742
Project Congressional District FL-06
Number of Employees 15
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183113.47
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State