Search icon

FURY MANAGEMENT, INC. - Florida Company Profile

Company Details

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

FURY MANAGEMENT, 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: 23 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2004 (20 years ago)
Document Number: P96000006998
FEI/EIN Number 650625937

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

Address: 313 MARGARET ST., KEY WEST, FL, 33040
Mail Address: P O BOX 1238, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FURY WATER ADVENTURES 401(K) PLAN 2023 650625937 2024-05-21 FURY MANAGEMENT, INC. 130
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 3052942437
Plan sponsor’s address 313 MARGARET STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing MEGAN BARBARA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rich George Treasurer 313 MARGARET STREET, KEY WEST, FL, 33040
Geluk Marcellus H President 313 MARGARET ST., KEY WEST, FL, 33040
Scarry Brian Agent 9155 S Dadeland Blvd, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123417 SOUTHERNMOST PARASAIL ACTIVE 2020-09-22 2025-12-31 - PO BOX 1238, KEY WEST, FL, 33041
G20000123413 SOUTHERNMOST PARASAILING ACTIVE 2020-09-22 2025-12-31 - PO BOX 1238, KEY WEST, FL, 33041
G20000063913 FURY WATERSPORTS ACTIVE 2020-06-08 2025-12-31 - P.O. BOX 1238, KEY WEST, FL, 33041
G16000024041 ISLAND WATERSPORTS EXPIRED 2016-03-07 2021-12-31 - 313 MARGARET STREET, KEY WEST, FL, 33040
G15000062947 FURY MANAGEMENT GROUP ACTIVE 2015-06-18 2025-12-31 - P.O. BOX 1238, KEY WEST, FL, 33041
G14000082007 FURY WATERSPORTS EXPIRED 2014-08-09 2019-12-31 - P O BOX 1238, KEY WEST, FL, 33040
G06286900126 FURY WATER ADVENTURES ACTIVE 2006-10-13 2026-12-31 - P O BOX 1238, KEY WEST, FL, 33040
G06034700027 KEY WEST INFORMATION CENTER ACTIVE 2006-02-03 2026-12-31 - P.O. BOX 1238, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 9155 S Dadeland Blvd, Suite 1600, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-06-19 Scarry, Brian -
CHANGE OF PRINCIPAL ADDRESS 2013-12-16 313 MARGARET ST., KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2005-04-15 313 MARGARET ST., KEY WEST, FL 33040 -
AMENDMENT 2004-11-17 - -

Court Cases

Title Case Number Docket Date Status
DAVID CASNER, VS FURY MANAGEMENT, INC., 3D2021-0702 2021-03-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-921-K

Parties

Name DAVID CASNER
Role Appellant
Status Active
Representations John B. Agnetti, David L. Perkins
Name FURY MANAGEMENT, INC.
Role Appellee
Status Active
Representations BRIAN T. SCARRY, DAVID J. HORR, MITCHELL ISSA
Name Hon. Mark Wilson
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Petition granted; writ withheld.
Docket Date 2021-04-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE/RESPONDENT'S SHOW CAUSE MEMORANDUM OF LAW
On Behalf Of DAVID CASNER
Docket Date 2021-03-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT'S SHOW CAUSE MEMORANDUM OF LAW
On Behalf Of FURY MANAGEMENT, INC.
Docket Date 2021-03-11
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within twenty (20) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed within ten (10) days thereafter. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-03-10
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of DAVID CASNER
Docket Date 2021-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of DAVID CASNER
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
AMENDED ANNUAL REPORT 2024-06-19
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7306328400 2021-02-11 0455 PPS 313 Margaret St, Key West, FL, 33040-6937
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1291629.45
Loan Approval Amount (current) 1291629.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6937
Project Congressional District FL-28
Number of Employees 144
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1310286.32
Forgiveness Paid Date 2022-07-25
7643267008 2020-04-07 0455 PPP 313 MARGARET ST, KEY WEST, FL, 33040-6937
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1291629.45
Loan Approval Amount (current) 1291629.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-6937
Project Congressional District FL-28
Number of Employees 148
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1302931.21
Forgiveness Paid Date 2021-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State