Search icon

GPS ADVANCE CONSULTING INC - Florida Company Profile

Company Details

Entity Name: GPS ADVANCE CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPS ADVANCE CONSULTING 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 Feb 2017 (8 years ago)
Document Number: P17000019167
FEI/EIN Number NOT APPLICABLE

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

Address: 8340 Sands Point Blvd, Tamarac, FL, 33321, US
Mail Address: 8340 Sands Point Blvd, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE SAINT GILBERT President 8340 Sands Point Blvd, Tamarac, FL, 33321
PIERRE SAINT GILBERT Agent 8340 Sands Point Blvd, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 8340 Sands Point Blvd, P209, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-04-14 8340 Sands Point Blvd, P209, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 8340 Sands Point Blvd, P209, Tamarac, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7886428706 2021-04-06 0455 PPS 8340 Sands Point Blvd Apt 209, Tamarac, FL, 33321-3830
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23802.5
Loan Approval Amount (current) 23802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-3830
Project Congressional District FL-20
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24044.44
Forgiveness Paid Date 2022-04-19
4923047405 2020-05-11 0455 PPP 131ST AVE800 SW 131st Ave Apt. F214, PEMBROKE PINES, FL, 33027-6439
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33027-6439
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6679.45
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State