Search icon

GOVERNMENT SERVICES GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GOVERNMENT SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOVERNMENT SERVICES GROUP, 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: 31 Dec 1996 (28 years ago)
Date of dissolution: 08 Aug 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: P96000104587
FEI/EIN Number 593419105

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

Address: 2677 N. Main Street, Suite 400, Santa Ana, CA, 92705, US
Mail Address: 2677 N. Main Street, Suite 400, Santa Ana, CA, 92705, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOVERNMENT SERVICES GROUP, INC., NEW YORK 4490856 NEW YORK

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Anser Advisory, LLC Owne 14757 Via Bettona, San Diego, CA, 921273817

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000373497. CONVERSION NUMBER 100000243101
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2677 N. Main Street, Suite 400, Santa Ana, CA 92705 -
CHANGE OF MAILING ADDRESS 2023-04-17 2677 N. Main Street, Suite 400, Santa Ana, CA 92705 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-02-17 COGENCY GLOBAL INC. -
AMENDED AND RESTATEDARTICLES 2015-03-10 - -
AMENDED AND RESTATEDARTICLES 2004-01-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-09
Amended and Restated Articles 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6810067109 2020-04-14 0491 PPP 1500 Mahan Dr Ste 250, Tallahassee, FL, 32308-5177
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1041875
Loan Approval Amount (current) 1064350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-5177
Project Congressional District FL-02
Number of Employees 53
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1069861.29
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State