Search icon

GENERAL PROJECTION SYSTEMS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENERAL PROJECTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL PROJECTION SYSTEMS, 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: 05 Oct 1983 (42 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: G64250
FEI/EIN Number 592333836

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

Address: 707 PLATINUM POINT, SUITE 2001, LAKE MARY, FL, 32746, US
Mail Address: PO Box 950732, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20021335161
State:
COLORADO

Key Officers & Management

Name Role Address
WAYSON, DRAKE W. President 3408 FOX MEADOW CT, LONGWOOD, FL, 32779
WAYSON, DRAKE W. Director 3408 FOX MEADOW CT, LONGWOOD, FL, 32779
WAYSON, CHERYL W. Vice President 3408 FOX MEADOW CT, LONGWOOD, FL, 32779
WAYSON DRAKE W Agent 707 PLATINUM POINT, LAKE MARY, FL, 32746

Form 5500 Series

Employer Identification Number (EIN):
592333836
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-07-17 707 PLATINUM POINT, SUITE 2001, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 707 PLATINUM POINT, SUITE 2001, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 707 PLATINUM POINT, SUITE 2001, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1994-05-01 WAYSON DRAKE W -
NAME CHANGE AMENDMENT 1986-11-07 GENERAL PROJECTION SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000371173 LAPSED 2016-CA-000375-15-O EIGHTEENTH JUDICIAL CIRCUIT 2016-06-10 2021-06-14 $113,783.00 CHRISTIE DIGITAL SYSTEMS USA, INC., 10550 CAMDEN DRIVE, CYPRESS, CA 90630
J16000118715 LAPSED 2014-CA-1383 SEMINOLE COUNTY CIRCUIT COURT 2016-01-28 2021-02-15 $1,348,334.99 SUNTRUST BANK, 303 PEACHTREE STREET NE, ATLANTA, GA 30308
J15001069539 ACTIVE 1000000696420 SEMINOLE 2015-10-09 2035-12-04 $ 7,878,035.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15000647665 LAPSED 15-CA-769-15-G SEMINOLE COUNTY CIRCUIT COURT 2015-06-05 2020-06-10 $30,400.39 LIBERTY WIRE AND CABLE, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FLORIDA 32802-3506
J15000558664 TERMINATED 1000000673620 SEMINOLE 2015-04-21 2035-05-11 $ 37,667.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000280459 LAPSED 2014 CC 3640 SEMINOLE COUNTY 2015-02-06 2020-02-20 $10,679.80 KELLY SERVICES INC, 122 SOUTH RAWLES ST, ROMEO, MI 48065
J15000287207 LAPSED 2014CC002528 18TH JUDICIAL, SEMINOLE COUNTY 2015-02-04 2020-03-02 $15,026.86 GLOBAL TRANSPORTATION SYSTEMS, INC., D/B/A GTS GROUP, 23020 EAGLEWOOD COURT, SUITE 400, STERLING, VA 20166
J14001156156 LAPSED 1000000640697 SEMINOLE 2014-09-10 2024-12-17 $ 24,054.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000740760 TERMINATED 1000000630901 SEMINOLE 2014-05-28 2034-06-17 $ 1,134.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
GENERAL PROJECTION SYSTEMS, INC. VS WESTCON GROUP NORTH AMERICA, INC. AND CHERYL WALKER-WAYSON 5D2018-0558 2018-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002113

Parties

Name GENERAL PROJECTION SYSTEMS, INC.
Role Appellant
Status Active
Name WESTCON GROUP NORTH AMERICA, INC.
Role Appellee
Status Active
Representations COURTNEY A. MCCORMICK, Sara F. Holladay-Tobias, KIMBERLY T. MYDOCK
Name Cheryl Walker-Wayson
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AE'S 4/18 MOT TO DISM IS MOOT
Docket Date 2018-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ATTACHMENT IN CONF
On Behalf Of Cheryl Walker-Wayson
Docket Date 2018-04-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WESTCON GROUP NORTH AMERICA, INC.
Docket Date 2018-04-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WESTCON GROUP NORTH AMERICA, INC.
Docket Date 2018-04-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/I 15 DAYS AND AA W/I 15 DAYS SHOW CAUSE RE: TIMELINESS OF APPEAL
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 3/14 ORDER WITHDRAWN, ROA 6/11, INIT BRF 5/2
Docket Date 2018-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ WITHDRAWN PER 3/16 ORDER & REINST
Docket Date 2018-03-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/19/18
On Behalf Of Cheryl Walker-Wayson
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2015-07-17
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1012F00305
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
7035: INFORMATION TECHNOLOGY SUPPORT EQUIPMENT
Procurement Instrument Identifier:
HSBP20100002400186
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
HSBP1010F00164
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State