Search icon

SERVICES SUPPLY G&B CORP - Florida Company Profile

Company Details

Entity Name: SERVICES SUPPLY G&B CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICES SUPPLY G&B CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000023864
FEI/EIN Number 82-0842747

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

Address: 11890 SW 8 ST SUITE 211, MIAMI, FL, 33184, US
Mail Address: 11890 SW 8 ST SUITE 211, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LENIN A Vice President 11890 SW 8 ST SUITE 211, MIAMI, FL, 33184
PEREZ LENIN A President 11890 SW 8 ST SUITE 211, MIAMI, FL, 33184
PEREZ SARA A Secretary 7053 NW 115 CT, DORAL, FL, 33178
PEREZ LENIN A Agent 11890 SW 8 ST SUITE 211, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 11890 SW 8 ST SUITE 211, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2023-03-31 11890 SW 8 ST SUITE 211, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 11890 SW 8 ST SUITE 211, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2022-06-03 PEREZ, LENIN ADELSO -

Documents

Name Date
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-24
Domestic Profit 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6913478102 2020-07-22 0455 PPP 7053 NW 115TH CT, DORAL, FL, 33178-5528
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411580
Loan Approval Amount (current) 411580
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 N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-5528
Project Congressional District FL-26
Number of Employees 25
NAICS code 237990
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 401611.24
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State