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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State