Entity Name: | GENERAL FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERAL FINANCIAL SERVICES, 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: | 24 May 1976 (49 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | 503763 |
FEI/EIN Number |
591670576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2721 OAK BROOK MANOR, WESTON, FL, 33332, US |
Mail Address: | 2721 OAK BROOK MANOR, WESTON, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHREN, LETA | President | 2721 OAKBROOK MANOR, WESTON, FL, 33332 |
Edelstein Julie | Director | 2721 OAKBROOK MANOR, WESTON, FL, 33332 |
EDELSTEIN JULIE | Agent | 2721 OAKBROOK MANOR, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-30 | EDELSTEIN, JULIE | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-27 | 2721 OAK BROOK MANOR, WESTON, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 1999-02-27 | 2721 OAK BROOK MANOR, WESTON, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-23 | 2721 OAKBROOK MANOR, WESTON, FL 33332 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALLORY KAUDERER, ET AL. VS MUNB LOAN HOLDINGS, LLC, ETC. | SC2012-2098 | 2012-09-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT GOTHARD |
Role | Petitioner |
Status | Active |
Representations | ARNALDO VELEZ |
Name | MALLORY KAUDERER |
Role | Petitioner |
Status | Active |
Representations | ARNALDO VELEZ |
Name | MUND LOAN HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Representations | ANTHONY VICTOR DE YURRE |
Name | GENERAL FINANCIAL SERVICES, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-10-29 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417139 |
Docket Date | 2013-12-18 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of mandamus be and the same is hereby voluntarily dismissed. |
Docket Date | 2013-10-25 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ FILED AS "RESPONSE TO ORDER TO SHOW CAUSE AND NOTICE OF VOLUNTARY DISMISSAL" |
On Behalf Of | MALLORY KAUDERER |
Docket Date | 2013-10-22 |
Type | Order |
Subtype | Show Cause (Moot) |
Description | ORDER-SHOW CAUSE (MOOT) ~ Petitioner is hereby directed to show cause on or before November 6, 2013, why the petition for writ of mandamus should not be dismissed as moot in light of the pending appeal in case number 3D13-886. Respondent may serve a reply on or before November 18, 2013. |
Docket Date | 2012-10-11 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-10-11 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2012-09-27 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | MALLORY KAUDERER |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-14 |
REINSTATEMENT | 2007-11-16 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-04-08 |
ANNUAL REPORT | 2004-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State