Search icon

GAMMA SYSTEMS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GAMMA SYSTEMS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMMA SYSTEMS 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: 22 Dec 1987 (37 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: K08424
FEI/EIN Number 592861011

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

Address: 2887 ROLLINGWOOD CT., CLEARWATER, FL, 33761, US
Mail Address: 2887 ROLLINGWOOD CT., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER, ROSE L. Director 2887 ROLLINGWOOD DR., CLEARWATER, FL, 33761
BARKER, ROSE L. Treasurer 2887 ROLLINGWOOD DR., CLEARWATER, FL, 33761
Barker Rose L Agent 2887 ROLLINGWOOD CT., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 2887 ROLLINGWOOD CT., CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2020-03-31 2887 ROLLINGWOOD CT., CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2020-03-31 Barker, Rose L -
REGISTERED AGENT ADDRESS CHANGED 1998-06-18 2887 ROLLINGWOOD CT., CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441127406 2020-05-16 0455 PPP 230 NE 13TH PL, CAPE CORAL, FL, 33909
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53121
Loan Approval Amount (current) 53121
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 CAPE CORAL, LEE, FL, 33909-0500
Project Congressional District FL-19
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Veteran
Forgiveness Amount 53573.62
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State