Search icon

GENERAL AND DUPLICATING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL AND DUPLICATING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL AND DUPLICATING 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: 30 Nov 1981 (43 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F56857
FEI/EIN Number 592142698

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

Address: 2057 NW 27 AVE, C/O LEONEL LEY, MIAMI, FL, 33142, US
Mail Address: 2057 NW 27 AVE, C/O LEONEL LEY, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEY, LEONEL President 2057 NW 27 AVE, MIAMI, FL, 33142
LEY, LEONEL Director 2057 NW 27 AVE, MIAMI, FL, 33142
LEY, LEONEL Treasurer 2057 NW 27 AVE, MIAMI, FL, 33142
LEY, RENE Vice President 2057 NW 27 AVE, MIAMI, FL, 33142
LEY, LEONEL Agent 2057 NW 27 AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018168 SIR SPEEDY ACTIVE 2011-02-17 2026-12-31 - 2057 NW 27 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 2057 NW 27 AVE, C/O LEONEL LEY, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2013-03-14 2057 NW 27 AVE, C/O LEONEL LEY, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 2057 NW 27 AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1989-03-16 LEY, LEONEL -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8583908302 2021-01-29 0455 PPS 2057 NW 27th Ave, Miami, FL, 33142-7126
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6245
Loan Approval Amount (current) 6245
Undisbursed Amount 0
Franchise Name Sir Speedy
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33142-7126
Project Congressional District FL-26
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6283.5
Forgiveness Paid Date 2021-09-15
7224527706 2020-05-01 0455 PPP 2057 NW 27TH AVE, MIAMI, FL, 33142-7126
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16243
Loan Approval Amount (current) 16243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33142-7126
Project Congressional District FL-26
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6299.05
Forgiveness Paid Date 2021-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State