Search icon

G. PROULX, INC. - Florida Company Profile

Company Details

Entity Name: G. PROULX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. PROULX, 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: 27 Feb 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 1992 (33 years ago)
Document Number: 614599
FEI/EIN Number 591929457

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

Address: 3050 N. 29th Court, Hollywood, FL, 33020, US
Mail Address: 3050 N. 29th Court, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUTEK BIM Secretary 3050 N. 29th Court, Hollywood, FL, 33020
VINET JOCELYN F President 3050 N. 29th Court, Hollywood, FL, 33020
VINET JOCELYN F Chairman 3050 N. 29th Court, Hollywood, FL, 33020
SURPRENANT YVES Director 3050 N. 29th Court, Hollywood, FL, 33020
Vinet Emilie Vice President 3050 N. 29th Court, Hollywood, FL, 33020
VINET JOCELYN Agent 3050 N. 29th Court, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3050 N. 29th Court, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-04-29 3050 N. 29th Court, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3050 N. 29th Court, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2007-03-09 VINET, JOCELYN -
AMENDMENT 1992-07-13 - -
AMENDMENT 1985-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000300546 TERMINATED 10-62451 U.S. DISTRICT COURT S.D. FLA 2011-04-13 2016-05-17 $1,137,268.06 JOHN MILLER, 587 HOLLY HILLS DRIVE, FOREST CITY, NC 28043

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271707104 2020-04-15 0455 PPP 3275 SW 42ND ST, FORT LAUDERDALE, FL, 33312-6812
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2889300
Loan Approval Amount (current) 2889300
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 N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-6812
Project Congressional District FL-25
Number of Employees 295
NAICS code 444190
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 2923169.02
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State