Entity Name: | GCB MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2002 (22 years ago) |
Branch of: | GCB MORTGAGE, INC., KENTUCKY (Company Number 0528809) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F02000006057 |
FEI/EIN Number | 010559892 |
Address: | 631 WASHINGTON AVE., NEWPORT, KY, 41071 |
Mail Address: | 631 WASHINGTON AVE., NEWPORT, KY, 41071 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
COZZOCREA DAVID P | Agent | 1400 METROPOLITAN BLVD., STE. 210, TALLAHASSEE, FL, 32308 |
Name | Role | Address |
---|---|---|
CALDERINI KATHY | Chairman | 631 WASHINGTON AVE., NEWPORT, KY, 41071 |
Name | Role | Address |
---|---|---|
CALDERINI KATHY | President | 631 WASHINGTON AVE., NEWPORT, KY, 41071 |
Name | Role | Address |
---|---|---|
BROWN ROBERT C | Vice Chairman | 631 WASHINGTON AVE., NEWPORT, KY, 41071 |
Name | Role | Address |
---|---|---|
BROWN ROBERT C | Vice President | 631 WASHINGTON AVE., NEWPORT, KY, 41071 |
Name | Role | Address |
---|---|---|
BROWN ROBERT C | Secretary | 631 WASHINGTON AVE., NEWPORT, KY, 41071 |
Name | Role | Address |
---|---|---|
KATHY CALDERINI A | Treasurer | 631 WASHINGTON AVE., NEWPORT, KY, 41071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-30 | 631 WASHINGTON AVE., NEWPORT, KY 41071 | No data |
CHANGE OF MAILING ADDRESS | 2004-06-30 | 631 WASHINGTON AVE., NEWPORT, KY 41071 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-06-30 |
ANNUAL REPORT | 2003-02-07 |
Foreign Profit | 2002-12-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State