Search icon

GNR HEALTH SYSTEMS, INC.

Company Details

Entity Name: GNR HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Aug 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2006 (18 years ago)
Document Number: M92301
FEI/EIN Number 59-2911035
Mail Address: 2620 SE MARICAMP ROAD, OCALA, FL 34471
Address: 2620 SE Maricamp Rd, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SHUTES, RICHARD W. Agent 2620 SE MARICAMP ROAD, OCALA, FL 34471

President

Name Role Address
SHUTES, RICHARD W President 2620 SE MARICAMP ROAD, OCALA, FL 34470

Secretary

Name Role Address
SHUTES, RICHARD W Secretary 2620 SE MARICAMP ROAD, OCALA, FL 34470

Director

Name Role Address
SHUTES, RICHARD W Director 2620 SE MARICAMP ROAD, OCALA, FL 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148966 JOBS THERAPY ACTIVE 2023-12-08 2028-12-31 No data 2620 S.E. MARICAMP ROAD, OCALA, FL, 34471
G15000054108 JOBS THERAPY EXPIRED 2015-05-19 2020-12-31 No data 2620 SE MARICAMP ROAD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2620 SE Maricamp Rd, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2012-04-24 2620 SE Maricamp Rd, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 2620 SE MARICAMP ROAD, OCALA, FL 34471 No data
CANCEL ADM DISS/REV 2006-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 1989-06-06 SHUTES, RICHARD W. No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197248303 2021-01-25 0491 PPS 2620, OCALA, FL, 34471
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11035
Loan Approval Amount (current) 11035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471
Project Congressional District FL-03
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11086.5
Forgiveness Paid Date 2021-09-01
1509927410 2020-05-04 0491 PPP 2620 SE MARICAMP ROAD, OCALA, FL, 34471
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9972.32
Forgiveness Paid Date 2021-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State