Search icon

GENERAL PROCUREMENT, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL PROCUREMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: F07000003423
FEI/EIN Number 330727666

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

Address: 8335 NW 66th Street, Miami, FL, 33166, US
Mail Address: 1964 W Corporate Way, Anaheim, CA, 92801, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BOUKAI IMAD Chairman 1964 W Corporate Way, Anaheim, CA, 92801
BOUKAI IMAD President 1964 W Corporate Way, Anaheim, CA, 92801
BOUKAI IMAD Chief Executive Officer 1964 W Corporate Way, Anaheim, CA, 92801
O'CONNOR JOHN RESQ. Agent 4120 BRENTWOOD PARK CIRCLE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 8335 NW 66th Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-03 8335 NW 66th Street, Miami, FL 33166 -
REINSTATEMENT 2021-03-29 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-25 O'CONNOR, JOHN R, ESQ. -
REINSTATEMENT 2018-09-25 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-03-29
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-09-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-03-26
REINSTATEMENT 2012-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State