Search icon

GN - SYS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GN - SYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GN - SYS 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: 23 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000044396
FEI/EIN Number 043692038

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

Address: 10620 GRIFFIN ROAD, SUITE 101, COOPER CITY, FL, 33328, US
Mail Address: 10620 GRIFFIN ROAD, SUITE 101, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDERE CHARLES A Director 10620 GRIFFIN ROAD, COOPER CITY, FL, 33328
MOISE PHILIPPE L Director 10620 GRIFFIN ROAD, COOPER CITY, FL, 33328
DUCLAS REYNOLD Agent 10620 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 10620 GRIFFIN ROAD, SUITE 101, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2015-05-01 10620 GRIFFIN ROAD, SUITE 101, COOPER CITY, FL 33328 -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 10620 GRIFFIN ROAD, SUITE 101, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2006-03-01 DUCLAS, REYNOLD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000155432 ACTIVE 1000000948559 BROWARD 2023-04-05 2033-04-12 $ 658.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000617575 TERMINATED 1000000721871 MIAMI-DADE 2016-09-08 2036-09-15 $ 6,665.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-06-20
ANNUAL REPORT 2012-02-15
REINSTATEMENT 2011-02-08

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
18795.00
Total Face Value Of Loan:
18795.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18795
Current Approval Amount:
18795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19046.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State