Entity Name: | GC PARTNERS, 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 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Apr 2019 (6 years ago) |
Document Number: | F02000002201 |
FEI/EIN Number |
561820539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33525 S. DIXIE HWY., FLORIDA CITY, FL, 33034 |
Mail Address: | 3816 FORRESTGATE DR., WINSTON-SALEM, NC, 27103 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
LEDER NATHAN I | Chairman | 6511 Nova Drive, Davie, FL, 33317 |
GRONEWOLLER DAVID E | President | 3816 FORRESTGATE DR., WINSTON-SALEM, NC, 27103 |
GRONEWOLLER DAVID E | Chief Executive Officer | 3816 FORRESTGATE DR., WINSTON-SALEM, NC, 27103 |
WEAVIL TIMOTHY S | Secretary | 3816 FORRESTGATE DR., WINSTON-SALEM, NC, 27103 |
LEDER NATHAN I | Agent | 6511 Nova Drive, Davie, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000027986 | GOLDEN CORRAL #2709 | ACTIVE | 2020-03-04 | 2025-12-31 | - | 1734 W 49TH STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 6511 Nova Drive, Davie, FL 33317 | - |
AMENDMENT | 2019-04-23 | - | AFFIDAVIT TO CHANGE PURPOSE FROM OP ERATING RESTAURANT IN FLORIDA CITY, FLORIDA TO FLORIDA. |
REINSTATEMENT | 2018-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-07 | 33525 S. DIXIE HWY., FLORIDA CITY, FL 33034 | - |
CANCEL ADM DISS/REV | 2008-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000081822 | TERMINATED | 1000000877471 | DADE | 2021-02-16 | 2041-02-24 | $ 4,356.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-13 |
Amendment | 2019-04-23 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-07-26 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State