Search icon

GENERAL COMMERCIAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL COMMERCIAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL COMMERCIAL PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2002 (23 years ago)
Document Number: P02000053278
FEI/EIN Number 383651331

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

Address: 1920 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409, US
Mail Address: 1920 PALM BEACH LAKE BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHAWALI JOUDEH J Director 1920 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409
GHAWALI JOUDEH J President 1920 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409
GHAWALI JOUDEH J Secretary 1920 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409
GHAWALI JOUDEH J Treasurer 1920 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409
SHOMAR JOSEPH Agent 7777 NW 146TH ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1920 Palm Beach Lakes Blvd, Suite 207, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2013-04-18 1920 Palm Beach Lakes Blvd, Suite 207, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2007-04-26 SHOMAR, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 7777 NW 146TH ST, MIAMI LAKES, FL 33016 -

Court Cases

Title Case Number Docket Date Status
GENERAL COMMERCIAL PROPERTIES, INC. VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION SC2015-2350 2015-12-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-699

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA001015XXXXMB

Parties

Name GENERAL COMMERCIAL PROPERTIES, INC.
Role Petitioner
Status Active
Representations STEPHEN BRIAN BULL, JOHN LETCHER BRYAN, JR.
Name FLORIDA DEPARTMENT OF TRANSPORTATION
Role Respondent
Status Active
Representations MARC A. PEOPLES
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FILING FEE RECEIPT
On Behalf Of GENERAL COMMERCIAL PROPERTIES, INC.
Docket Date 2016-05-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-02-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FLORIDA DEPARTMENT OF TRANSPORTATION
View View File
Docket Date 2016-01-08
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's brief on jurisdiction, which was filed with this Court on January 7, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 28, 2016, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion of not more than one page and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-01-08
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of GENERAL COMMERCIAL PROPERTIES, INC.
View View File
Docket Date 2016-01-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ STRICKEN 01/08/2016**No summary of argument or appendix and conclusion exceeds one page**
On Behalf Of GENERAL COMMERCIAL PROPERTIES, INC.
View View File
Docket Date 2015-12-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of GENERAL COMMERCIAL PROPERTIES, INC.
View View File
Docket Date 2015-12-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 11, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GENERAL COMMERCIAL PROPERTIES, INC.
View View File
GENERAL COMMERCIAL PROPERTIES, INC. VS STATE OF FLORIDA DEPT. OF TRANSPORTATION 4D2014-0699 2014-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA001015XCXXXMB

Parties

Name GENERAL COMMERCIAL PROPERTIES, INC.
Role Appellant
Status Active
Representations JOHN L. BRYAN, S. Brian Bull
Name FLORIDA DEPARTMENT OF TRANSPOR
Role Appellee
Status Active
Representations Philip Evan Greenwald, Marc Peoples
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-2350
Docket Date 2015-12-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-2350
Docket Date 2015-12-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-12-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of GENERAL COMMERCIAL PROPERTIES
Docket Date 2015-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's October 26, 2015 motion for rehearing en banc or in the alternative motion for certification or motion for rehearing and motion for rehearing on order denying May 14, 2014 motion for attorney's fees and costs are denied.
Docket Date 2015-10-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING ON ORDER DENYING ATTORNEY'S FEES
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2015-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *OR IN THE ALTERNATIVE* MOTION FOR CERTIFICATION
On Behalf Of GENERAL COMMERCIAL PROPERTIES
Docket Date 2015-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's May 19, 2014 motion for attorney's fees and costs is denied.
Docket Date 2015-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-11-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Wednesday, February 4, 2015, at 9:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GENERAL COMMERCIAL PROPERTIES
Docket Date 2014-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 07/31/14
On Behalf Of GENERAL COMMERCIAL PROPERTIES
Docket Date 2014-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 07/21/14
On Behalf Of GENERAL COMMERCIAL PROPERTIES
Docket Date 2014-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GENERAL COMMERCIAL PROPERTIES
Docket Date 2014-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2014-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GENERAL COMMERCIAL PROPERTIES
Docket Date 2014-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's unopposed motion filed May 8, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before June 9, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 5/15/14)
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2014-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2014-05-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP. ROA
On Behalf Of GENERAL COMMERCIAL PROPERTIES
Docket Date 2014-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED 5/15/14)
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2014-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GENERAL COMMERCIAL PROPERTIES
Docket Date 2014-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2014-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen Brian Bull 0363560
Docket Date 2014-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Palm Beach Clerk received copy.
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENERAL COMMERCIAL PROPERTIES
Docket Date 2014-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State