Search icon

GULF SMOKED SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: GULF SMOKED SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF SMOKED SEAFOOD, 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: 26 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P94000040945
FEI/EIN Number 593252627

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

Address: 103 EHRMANN STREET, PENSACOLA, FL, 32507, US
Mail Address: 103 EHRMANN STREET, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCAUSLAND FOSTER ANDREW President 103 EHRMANN ST, PENSACOLA, FL, 32507
Lopez Manuel A Vice President 103 EHRMANN ST, PENSACOLA, FL, 32507
Chapman Shawna M Exec 103 EHRMANN ST, PENSACOLA, FL, 32507
Lopez Manuel A Agent 103 EHRMANN STREET, PENSACOLA, FL, 32507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026583 BEACH HOUSE FOODS EXPIRED 2014-03-14 2019-12-31 - 103 S. EHRMANN ST., PENSACOLA, FL, 32507
G13000014672 GULF SMOKED FOODS EXPIRED 2013-02-11 2018-12-31 - 103 S. EHRMANN ST., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 Lopez, Manuel Andres -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 103 EHRMANN STREET, PENSACOLA, FL 32507 -
AMENDMENT 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 103 EHRMANN STREET, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2016-02-02 103 EHRMANN STREET, PENSACOLA, FL 32507 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-01-16
Amendment 2020-01-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194947301 2020-04-28 0491 PPP 103 Ehrmann St, PENSACOLA, FL, 32507-1383
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35300
Loan Approval Amount (current) 35300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94613
Servicing Lender Name Pen Air Credit Union
Servicing Lender Address 1495 E Nine Mile Rd, PENSACOLA, FL, 32514-5723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32507-1383
Project Congressional District FL-01
Number of Employees 4
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94613
Originating Lender Name Pen Air Credit Union
Originating Lender Address PENSACOLA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35720.66
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State