Search icon

GENBIZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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 -

Form 5500 Series

Employer Identification Number (EIN):
462523981
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66572.00
Total Face Value Of Loan:
66572.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66572
Current Approval Amount:
66572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66968.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State