Search icon

GENERAL GMC TRUCK SALES AND SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL GMC TRUCK SALES AND SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL GMC TRUCK SALES AND SERVICE, 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: 30 Mar 1960 (65 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 234898
FEI/EIN Number 590904476

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

Address: 360 SOUTH MILITARY TRAIL, WEST PALM BEACH, FL, 33415-2895, US
Mail Address: 360 SOUTH MILITARY TRAIL, WEST PALM BEACH, FL, 33415-2895, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SANTI ROBIN Secretary 360 SOUTH MILITARY TR, WEST PALM BEACH, FL, 33415
DESANTI THEODORE Vice President 360 SOUTH MILITARY TR, WEST PALM BEACH, FL, 33415
DESANTI LEONARD President 360 SOUTH MILITARY TR, WEST PALM BEACH, FL, 33415
DE SANTI ROBIN Treasurer 360 SOUTH MILITARY TR, WEST PALM BEACH, FL, 33415
LEONARD DE SANTI Agent 14022 GREEN TREE TRACE, WEST PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2002-02-26 LEONARD, DE SANTI -
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 14022 GREEN TREE TRACE, WEST PALM BEACH, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-22 360 SOUTH MILITARY TRAIL, WEST PALM BEACH, FL 33415-2895 -
CHANGE OF MAILING ADDRESS 1994-02-22 360 SOUTH MILITARY TRAIL, WEST PALM BEACH, FL 33415-2895 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315360073 0418800 2012-01-20 360 SOUTH MILITARY TRAIL, WEST PALM BEACH,, FL, 33415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-20
Emphasis L: FORKLIFT, N: SSTARG11
Case Closed 2013-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-06-25
Abatement Due Date 2012-06-28
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2012-06-25
Abatement Due Date 2012-06-28
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2012-06-25
Abatement Due Date 2012-06-28
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-06-25
Abatement Due Date 2012-06-28
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2012-06-25
Abatement Due Date 2012-06-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-06-25
Abatement Due Date 2012-06-28
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5888318909 2021-05-01 0455 PPS 360 S Military Trl, West Palm Beach, FL, 33415-2808
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291000
Loan Approval Amount (current) 291000
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-2808
Project Congressional District FL-22
Number of Employees 23
NAICS code 441228
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 295542.83
Forgiveness Paid Date 2022-11-17
7812677102 2020-04-14 0455 PPP 360 MILITARY TRL, WEST PALM BEACH, FL, 33415-2808
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273153
Loan Approval Amount (current) 273153
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33415-2808
Project Congressional District FL-22
Number of Employees 24
NAICS code 423110
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 276499.12
Forgiveness Paid Date 2021-07-09

Date of last update: 03 May 2025

Sources: Florida Department of State