Search icon

G & B WHOLESALERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G & B WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & B WHOLESALERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P99000071698
FEI/EIN Number 650973226

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

Address: 5189 NW 74th Avenue, MIAMI, FL, 33166, US
Mail Address: 10620 SW 83RD AVENUE, MIAMI, FL, 33156
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL GEORGE J Agent 10620 SW 83RD AVENUE, MIAMI, FL, 33156
MICHEL GEORGE J President 10620 SW 83RD AVENUE, MIAMI, FL, 33156
MICHEL GEORGE J Director 10620 SW 83RD AVENUE, MIAMI, FL, 33156
MICHEL BARBARA Secretary 10620 SW 83 AVE, MIAMI, FL, 33156
MICHEL BARBARA Treasurer 10620 SW 83 AVE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000057356 G & B MEDICAL ACTIVE 2025-04-29 2030-12-31 - 10620 SW 83RD AVE, MIAMI, FL, 33156
G21000034761 GALERIA HOME ACTIVE 2021-03-12 2026-12-31 - 10620 SW 83 AVE, MIAMI, FL, 33156
G17000070825 G & B MEDICAL EXPIRED 2017-06-29 2022-12-31 - 10620 SW 83 AVENUE, MIAMI, FL, 33156
G17000060069 GEORGE MICHEL MD. PA EXPIRED 2017-05-31 2022-12-31 - 10620 SW 83 AVENUE, MIAMI, FL, 33156
G15000096662 GALERIA HOME EXPIRED 2015-09-21 2020-12-31 - 10620 SW 83 AVE, MIAMI, FL, 33156
G15000087703 GALERIA EXPIRED 2015-08-25 2020-12-31 - 10620 SW 83 AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 MICHEL, GEORGE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5189 NW 74th Avenue, MIAMI, FL 33166 -
REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000542218 TERMINATED 1000000462233 MIAMI-DADE 2013-03-04 2023-03-06 $ 3,260.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000289192 LAPSED 2011 CC015690 XXXX MB PALM BEACH 2012-03-15 2017-04-25 $10,145.00 THOMAS E. DAMM, 478 OTTER LANE SOUTH, JUPITER FL 33458-8363
J11000819461 LAPSED 11-11960-CC-23/02 MIAMI-DADE COUNTY COURT 2011-10-21 2016-12-15 $14,128.09 D.S.A. FINANCE CORPORATION DBA D.S.A. FACTORS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000806674 LAPSED 11-14040-CC-23 MIAMI-DADE COUNTY COURT 2011-10-14 2016-12-13 $12,603.42 PATHMAN LEWIS, LLP, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10000862455 LAPSED 09-36712-CA 06 11TH JUDI CIR MIAMIDADE CNTY 2010-07-09 2015-08-23 $61293.32 KENDALE ASSOCIATES LIMITED PARTNERSHIP, P.O. BOX 5020, NEW HYDE, NY 11042
J10000789260 LAPSED 502010CC002545XXXXMBRE CTY CT 15TH JUD PALM BEACH FL 2010-06-30 2015-07-26 $9,785.94 PALM BEACH NEWSPAPERS, INC., 2751 SOUTH DIXIE HIGHWAY, PO BOX 24700, WEST PALM BEACH, FL 33416
J10000720927 TERMINATED 1000000175685 DADE 2010-06-08 2030-07-07 $ 3,961.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000409844 TERMINATED 1000000151095 PALM BEACH 2009-12-16 2030-03-17 $ 2,572.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000409851 TERMINATED 1000000151097 COLLIER 2009-12-16 2030-03-17 $ 3,897.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J13000599325 ACTIVE 1000000151084 DADE 2009-12-15 2033-03-27 $ 1,876.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53300.00
Total Face Value Of Loan:
53300.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52047.00
Total Face Value Of Loan:
52047.00
Date:
2008-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
151000.00
Total Face Value Of Loan:
284500.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52047
Current Approval Amount:
52047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52682.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State