Entity Name: | GCA SERVICES GROUP OF NORTH CAROLINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 May 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Apr 2008 (17 years ago) |
Document Number: | F01000002452 |
FEI/EIN Number |
56-1104889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478-4630, US |
Mail Address: | 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478-4630, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Miller Brant | Seni | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
Newborn Andrea R | Secretary | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
Jacobsen Rene | Director | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
Chin Dean | Treasurer | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
Salmirs Scott B | Director | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
Jacobsen Rene | President | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478-4630 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478-4630 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | NRAI SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2008-04-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2004-11-15 | GCA SERVICES GROUP OF NORTH CAROLINA, INC. | - |
REINSTATEMENT | 2004-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000178941 | TERMINATED | 1000000706877 | COLUMBIA | 2016-03-02 | 2026-03-10 | $ 43,834.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J15001081468 | TERMINATED | 1000000698390 | DUVAL | 2015-10-28 | 2025-12-04 | $ 47,690.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-02 |
Reg. Agent Change | 2017-01-24 |
ANNUAL REPORT | 2017-01-06 |
Reg. Agent Change | 2016-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State