Entity Name: | GENERAL PERMITTING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERAL PERMITTING SERVICES 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: | 06 Mar 2007 (18 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: | P07000029644 |
FEI/EIN Number |
20-8573803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 NW 158 STREET, NO MIAMI, FL, 33169 |
Mail Address: | 70 NW 158 STREET, NO MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGAN DONNA J | President | 70 NW 158 STREET, NO MIAMI, FL, 33169 |
Haller Fred FJr. | Vice President | 70 NW 158th St, N. Miami, FL, 33169 |
EGAN DONNA J | Agent | 70 NW 158 STREET, NO MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 70 NW 158 STREET, NO MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 70 NW 158 STREET, NO MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-03-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State