Search icon

GENERAL MICRO SYSTEMS EAST, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL MICRO SYSTEMS EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL MICRO SYSTEMS EAST, 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: 28 Apr 2011 (14 years ago)
Document Number: P11000041048
FEI/EIN Number 452045334

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

Address: 3731 NE PINEAPPLE AVENUE, 2ND FLOOR, JENSEN BEACH, FL, 34957, US
Mail Address: P.O. BOX 788, JENSEN BEACH, FL, 34958, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN SHARFI 2002 TRUST Director 3805 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957
MIRON JOSHUA D Agent 3731 NE PINEAPPLE AVENUE, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071296 JENSEN BEACH TECHNOLOGIES ACTIVE 2023-06-12 2028-12-31 - 3731 NE PINEAPPLE AVE., 2ND FLOOR, JENSEN BEACH, FL, 34957
G13000106079 GMSE EXPIRED 2013-10-28 2018-12-31 - 3601 SE OCEAN BLVD STE 002, STUART, FL, 34996
G11000047278 GENERAL MICRO SYSTEMS EXPIRED 2011-05-17 2016-12-31 - PO BOX 3689, RANCHO CUCAMONGA, CA, 91729

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 MIRON, JOSHUA D -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3731 NE PINEAPPLE AVENUE, 2ND FLOOR, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3731 NE PINEAPPLE AVENUE, 2ND FLOOR, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2020-03-20 3731 NE PINEAPPLE AVENUE, 2ND FLOOR, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085277410 2020-05-06 0455 PPP 3601 SE OCEAN BLVD STE 002, STUART, FL, 34996
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397400
Loan Approval Amount (current) 397400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STUART, MARTIN, FL, 34996-1200
Project Congressional District FL-21
Number of Employees 30
NAICS code 334111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 401896.61
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State