Search icon

GM BUSINESS CENTER INC - Florida Company Profile

Company Details

Entity Name: GM BUSINESS CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM BUSINESS CENTER 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: 02 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2014 (11 years ago)
Document Number: P13000064612
FEI/EIN Number 46-3353718

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

Address: 805 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714-2017, US
Mail Address: 805 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714-2017, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMIR MIKE President 1871 LAKESHORE CIR, LONGWOOD, FL, 32750
SAMIR MIKE Agent 805 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 327142017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096625 GM MORTGAGE CENTER ACTIVE 2022-08-16 2027-12-31 - 805 DOUGLAS AVE, 159, ALTAMONTE SPRINGS, FL, 32714
G15000086887 MEDITERRANEAN GOURMET EXPIRED 2015-08-22 2020-12-31 - 1084 LEE RD, UNIT 2, ORLANDO, FL, 32810
G15000084241 GM TAX CENTER ACTIVE 2015-08-14 2025-12-31 - 805 DOUGLAS AVE, STE 159, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-23 805 DOUGLAS AVE, STE 159, ALTAMONTE SPRINGS, FL 32714-2017 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 805 DOUGLAS AVE, STE 159, ALTAMONTE SPRINGS, FL 32714-2017 -
CHANGE OF MAILING ADDRESS 2022-07-01 805 DOUGLAS AVE, STE 159, ALTAMONTE SPRINGS, FL 32714-2017 -
REGISTERED AGENT NAME CHANGED 2015-01-11 SAMIR, MIKE -
AMENDMENT 2014-02-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9685428306 2021-01-31 0491 PPP 378 Centerpointe Cir Ste 1270, Altamonte Springs, FL, 32701-3425
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6305
Loan Approval Amount (current) 6305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-3425
Project Congressional District FL-07
Number of Employees 3
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6343.27
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State