Search icon

GN - SYS INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382357401 2020-05-05 0455 PPP 12949 NW 7TH LN, MIAMI, FL, 33182-2363
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18795
Loan Approval Amount (current) 18795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33182-2363
Project Congressional District FL-28
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19046.8
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State