Search icon

BRUCE GEDDES & ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: BRUCE GEDDES & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE GEDDES & ASSOCIATES 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: 07 Apr 2010 (15 years ago)
Document Number: P10000030190
FEI/EIN Number 452686472

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

Address: 1314 SW 1st Ave, Suite #4, Fort Lauderdale, FL, 33315, US
Mail Address: 1314 SW 1st Ave, Suite 4, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEDDES BRUCE H President 2637 E Atlantic Blvd, Pompano Beach, FL, 33068
GEDDES BRUCE Agent 2637 E Atlantic Blvd, Pompano Beach, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086466 TIGER TIGER TRUCKING ACTIVE 2020-07-22 2025-12-31 - 2637 E ATLANTIC BLVD, SUITE 1089, POMPANO BEACH, FL, 33062
G20000085498 WICKED WOOD WORKS ACTIVE 2020-07-20 2025-12-31 - 66 WEST FLAGER ST, SUITE 900-1641, MIAMI, FL, 33130
G18000036150 GESSNER & ASSOCIATES INC. EXPIRED 2018-03-17 2023-12-31 - 2637 EAST ATLANTIC BLVD, SUITE 1089, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1314 SW 1st Ave, Suite #4, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2024-04-30 1314 SW 1st Ave, Suite #4, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2637 E Atlantic Blvd, Suite 1089, Pompano Beach, FL 33068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001571620 TERMINATED 1000000521369 MIAMI-DADE 2013-10-15 2023-10-29 $ 403.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3240008200 2020-08-04 0455 PPP 4045 NW 10TH PL, PLANTATION, FL, 33313-6709
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33313-6709
Project Congressional District FL-20
Number of Employees 1
NAICS code 541219
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13055.25
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State