Search icon

GIMD, INC - Florida Company Profile

Company Details

Entity Name: GIMD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIMD, 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 May 2008 (17 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: P08000045568
FEI/EIN Number 262541810

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

Address: 6158 SW Highway 200, Ocala, FL, 34476, US
Mail Address: 7974 SE 12th Circle, OCALA, FL, 34480, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESARI SHALINI President 7974 SE 12th Circle, OCALA, FL, 34480
ACORN TAX AND WEALTH ADVISORS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098482 STAR MEDICAL CLINIC EXPIRED 2013-10-04 2018-12-31 - 7535 SW 62ND COURT, OCALA, FL, 34476
G12000040189 LASER CLINICS EXPIRED 2012-04-28 2017-12-31 - 7535 SW 62ND COURT, OCALA, FL, 34476
G09068900176 ANAND KESARI MD EXPIRED 2009-03-07 2014-12-31 - 4909 N APPLE VALLEY AVENUE, BEVERLY HILLS, FL, 34465
G09068900174 GASTRO-COLON CLINIC EXPIRED 2009-03-07 2014-12-31 - 4909 N APPLE VALLEY AVENUE, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 6158 SW Highway 200, Ste 106, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Acorn Tax and Wealth Advisors LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 7494 SW 60th Ave, Suite B, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2013-02-19 6158 SW Highway 200, Ste 106, Ocala, FL 34476 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430207204 2020-04-28 0491 PPP GASTRO-COLON CLINIC 7535 SW 62ND CT, OCALA, FL, 34476-5596
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66134
Loan Approval Amount (current) 66134
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 R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34476-5596
Project Congressional District FL-03
Number of Employees 10
NAICS code 621111
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 65543.03
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State