Search icon

GENERAL INTERNATIONAL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL INTERNATIONAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL INTERNATIONAL HOLDINGS, 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: 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: 17 Sep 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000078726
FEI/EIN Number 83-1963485

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

Address: 13876 Siena Loop, Lakewood Ranch, FL, 34202, US
Mail Address: 13876 Siena Loop, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCK ANNA President 13876 Siena Loop, Lakewood Ranch, FL, 34202
BUCK DONALD ANDREW Director 13876 Siena Loop, Lakewood Ranch, FL, 34202
Buck Anna Agent 13876 Siena Loop, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 13876 Siena Loop, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 13876 Siena Loop, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2021-09-29 13876 Siena Loop, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2021-09-29 Buck, Anna -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-10-03 - -
AMENDMENT 2018-09-21 - -

Documents

Name Date
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-25
Amendment 2018-10-03
Amendment 2018-09-21
Domestic Profit 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454427404 2020-05-04 0455 PPP 39017 COUNTY ROAD 54, ZEPHYRHILLS, FL, 33542-6410
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9260
Loan Approval Amount (current) 9260
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 New Business or 2 years or less
Project Address ZEPHYRHILLS, PASCO, FL, 33542-6410
Project Congressional District FL-15
Number of Employees 2
NAICS code 561790
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 9357.42
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State