Search icon

GENBIZ, INC. - Florida Company Profile

Company Details

Entity Name: GENBIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 Apr 2013 (12 years ago)
Date of dissolution: 15 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: N13000003515
FEI/EIN Number 46-2523981

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

Address: 37 N ORANGE AVENUE., SUITE 500, Orlando, FL, 32801, US
Mail Address: 100 Pine Street Suite 110, Suite 500, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENBIZ,INC 401(K) PLAN 2021 462523981 2022-05-31 GENBIZ,INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 813000
Sponsor’s telephone number 4074351686
Plan sponsor’s address 37 N ORANGE AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing DAVID GRASSO
Valid signature Filed with authorized/valid electronic signature
GENBIZ,INC 401(K) PLAN 2020 462523981 2021-07-13 GENBIZ,INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 813000
Sponsor’s telephone number 4074351686
Plan sponsor’s address 37 N ORANGE AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing DAVID GRASSO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRASSO DAVID J Exec 331 Celebration Blvd., Celebration, FL, 34747
LOPEZ BARBARA M Chairman 55 SW 9 STREET, APT. 3510, MIAMI, FL, 33130
Sanchez Ana M Vice Chairman 100 Pine Street Suite 110, Orlando, FL, 32801
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 37 N ORANGE AVENUE., SUITE 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-02-11 37 N ORANGE AVENUE., SUITE 500, Orlando, FL 32801 -
AMENDMENT AND NAME CHANGE 2020-07-22 GENBIZ, INC. -
REGISTERED AGENT NAME CHANGED 2016-03-31 VCorp Services LLC -
REINSTATEMENT 2015-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-15
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-02-11
Amendment and Name Change 2020-07-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9568448302 2021-01-31 0491 PPS 100 E Pine St Ste 110, Orlando, FL, 32801-2759
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66572
Loan Approval Amount (current) 66572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2759
Project Congressional District FL-10
Number of Employees 5
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66968.88
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State