Search icon

G & B STANDARD, INC. - Florida Company Profile

Company Details

Entity Name: G & B STANDARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & B STANDARD, 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: 04 Mar 1977 (48 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 527009
FEI/EIN Number 591730766

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

Mail Address: 1246 SW 15 ST, MIAMI, FL, 33145, US
Address: 190 SW 8 ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Braceras Ines Secretary 1551 Sopera Avenue, Coral Gables, FL, 33134
Braceras Padron Rosa Asst 2036 SW 13 Ave, Miami, FL, 33145
Lopez Gustavo Agent 7921 Bird Road, MIAMI, FL, 33155
BRACERAS, JORGE President 1246 SW 15 ST, MIAMI, FL, 33145
BRACERAS, JORGE Director 1246 SW 15 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 7921 Bird Road, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Lopez, Gustavo -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 190 SW 8 ST, MIAMI, FL 33130 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1987-06-15 - -
CHANGE OF MAILING ADDRESS 1985-06-13 190 SW 8 ST, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5006297407 2020-05-11 0455 PPP 190 SW 8TH ST., MIAMI, FL, 33130
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39249
Loan Approval Amount (current) 39249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39798.49
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State