Search icon

GEORGE'S SERVICE CENTER INC. - Florida Company Profile

Company Details

Entity Name: GEORGE'S SERVICE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE'S SERVICE CENTER 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: 14 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000061915
FEI/EIN Number 650881377

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

Address: 15 SOUTHWEST 17TH AVENUE, MIAMI, FL, 33135
Mail Address: 13804 SW 106 TERR, MIAMI, FL, 33186
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER TRACI President 15 SOUTHWEST 17TH AVENUE, MIAMI, FL, 33135
BERGER TRACI Director 15 SOUTHWEST 17TH AVENUE, MIAMI, FL, 33135
BERGER GEORGE Vice President 15 SOUTHWEST 17 AVENUE, MIAMI, FL, 33135
BERGER GEORGE Director 15 SOUTHWEST 17 AVENUE, MIAMI, FL, 33135
BERGER GEORGE Agent 15 SOUTHWEST 17TH AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 1999-07-27 15 SOUTHWEST 17TH AVENUE, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440828606 2021-03-20 0455 PPS 15 SW 17th Ave, Miami, FL, 33135-2125
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14835
Loan Approval Amount (current) 14835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-2125
Project Congressional District FL-27
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14915.36
Forgiveness Paid Date 2021-10-06
7865517300 2020-04-30 0455 PPP 15 SW 17TH AVE, MIAMI, FL, 33135-2125
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13695.14
Loan Approval Amount (current) 14847.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-2125
Project Congressional District FL-27
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14943.23
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State