Search icon

GENERAL CONTRACTING, REPAIR & INSTALLATION, INC.

Company Details

Entity Name: GENERAL CONTRACTING, REPAIR & INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000016338
FEI/EIN Number 82-4526939
Address: 5135 Kingsburry St., JACKSONVILLE, FL 32205
Mail Address: 8805 Barco Lane, Jacksonville, FL 32222
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HODGES, CHRISTOPHER M Agent 8805 Barco Lane, Jacksonville, FL 32222

Director

Name Role Address
HODGES, CHRISTOPHER M Director 8805 Barco Lane, JACKSONVILLE, FL 32222

President

Name Role Address
HODGES, CHRISTOPHER M President 8805 Barco Lane, JACKSONVILLE, FL 32222

Secretary

Name Role Address
HODGES, CHRISTOPHER M Secretary 8805 Barco Lane, JACKSONVILLE, FL 32222

Treasurer

Name Role Address
HODGES, CHRISTOPHER M Treasurer 8805 Barco Lane, JACKSONVILLE, FL 32222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046821 HODGES.PRO ACTIVE 2021-04-06 2026-12-31 No data 8805 BARCO LANE, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 5135 Kingsburry St., JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2020-05-26 5135 Kingsburry St., JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 8805 Barco Lane, Jacksonville, FL 32222 No data
NAME CHANGE AMENDMENT 2018-06-06 GENERAL CONTRACTING, REPAIR & INSTALLATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-01
Name Change 2018-06-06
Domestic Profit 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8684497400 2020-05-19 0491 PPP 5541 Chambers Way, JACKSONVILLE, FL, 32257-3811
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32257-3811
Project Congressional District FL-05
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12943.43
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State