Search icon

GF TAX SERVICES INC.

Company Details

Entity Name: GF TAX SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 2011 (14 years ago)
Document Number: P11000036014
FEI/EIN Number N/A
Address: 8320 W. Sunrise Blvd, Suite 108, Plantation, FL 33322
Mail Address: 8320 W. Sunrise Blvd, Suite 108, Plantation, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAKINS, DERRICK J Agent 8320 W. Sunrise Blvd, Suite 108, Plantation, FL 33322

Chief Executive Officer

Name Role Address
MAKINS, DERRICK J Chief Executive Officer 8320 W. Sunrise Blvd, Suite 108 Plantation, FL 33322

Director

Name Role Address
MAKINS, DERRICK J Director 8320 W. Sunrise Blvd, Suite 108 Plantation, FL 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 8320 W. Sunrise Blvd, Suite 108, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 2023-03-01 8320 W. Sunrise Blvd, Suite 108, Plantation, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 8320 W. Sunrise Blvd, Suite 108, Plantation, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 MAKINS, DERRICK J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000370165 TERMINATED 1000000929471 BROWARD 2022-07-25 2042-08-02 $ 2,384.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000231516 ACTIVE CACE22002475 17TH JUDICIAL CIRCUIT COURT 2022-04-12 2027-05-12 $83,155.53 WESTGATE PLAZA INC, 215 NORTH FEDERAL HIGHWAY, BOCA RATON
J16000525406 ACTIVE 1000000720572 BROWARD 2016-08-25 2036-09-06 $ 2,190.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6269567303 2020-04-30 0455 PPP 155 N STATE ROAD 7, PLANTATION, FL, 33317-3100
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2855
Loan Approval Amount (current) 2855
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33317-3100
Project Congressional District FL-20
Number of Employees 8
NAICS code 541213
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 2878.47
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State