Search icon

G&C DEPOT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G&C DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P13000026942
FEI/EIN Number 46-2667164
Address: 7575 NW 50th ST, MIAMI, FL, 33166, US
Mail Address: 7575 NW 50th ST, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JHOAM N President 6020 NW 99TH AVE, DORAL, FL, 33178
GARCIA JHOAM N Director 6020 NW 99TH AVE, DORAL, FL, 33178
RAPPORT STEPHEN R Agent 806 S. DOUGLAS RD SUITE 625, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095421 NORTH TILE CORP EXPIRED 2014-09-18 2019-12-31 - 6020NW 99TH AVENUE, SUITE 313, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 7575 NW 50th ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-02-26 7575 NW 50th ST, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 2013-04-30 G&C DEPOT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000460339 TERMINATED 1000000934559 MIAMI-DADE 2022-09-21 2042-09-28 $ 20,378.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000261044 TERMINATED 1000000889587 DADE 2021-05-21 2041-05-26 $ 7,080.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,089.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State