Search icon

US GENERATOR, INC. - Florida Company Profile

Company Details

Entity Name: US GENERATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US GENERATOR, 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2020 (5 years ago)
Document Number: P05000059630
FEI/EIN Number 202747348

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

Address: 725 Commerce Center Drive St. J, Sebastian, FL, 32958, US
Mail Address: 725 Commerce Center Drive St. J, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Broocke William N President 725 Commerce Center Drive St. J, Sebastian, FL, 32958
Broocke William N Director 725 Commerce Center Drive St. J, Sebastian, FL, 32958
BARKETT ERIC ESQ Agent 2165 15TH AVENUE, VERO BCH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 725 Commerce Center Drive St. J, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2019-04-25 725 Commerce Center Drive St. J, Sebastian, FL 32958 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000026130 TERMINATED 1000000730813 INDIAN RIV 2016-12-30 2037-01-13 $ 1,059.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Reg. Agent Resignation 2020-12-18
VOLUNTARY DISSOLUTION 2020-06-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5034797205 2020-04-27 0455 PPP 725 COMMERCE CENTER DR SUITE J, SEBASTIAN, FL, 32958
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69900
Loan Approval Amount (current) 69900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-1600
Project Congressional District FL-08
Number of Employees 9
NAICS code 335312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 70892.01
Forgiveness Paid Date 2021-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State