Search icon

GENERAL FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MALLORY KAUDERER, ET AL. VS MUNB LOAN HOLDINGS, LLC, ETC. SC2012-2098 2012-09-27 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45311

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-451

Parties

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

Documents

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