Entity Name: | GC&E SYSTEMS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Aug 2004 (21 years ago) |
Date of dissolution: | 03 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | F04000004692 |
FEI/EIN Number |
582468870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5835 PEACHTREE CORNERS EAST, SUITE A, NORCROSS, GA, 30092 |
Mail Address: | 5835 PEACHTREE CORNERS EAST, SUITE A, NORCROSS, GA, 30092 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
O'SULLIVAN DAN | Chief Executive Officer | 5835 PEACHTREE CORNERS EAST, SUITE A, NORCROSS, GA, 30092 |
BRISTOL DENNIS | Chief Operating Officer | 5835 PEACHTREE CORNERS EAST, SUITE A, NORCROSS, GA, 30092 |
SANTACROCE JOHN C | Chief Financial Officer | 5835 PEACHTREE CORNERS EAST SUITE A, NORCROSS, GA, 30092 |
O'SULLIVAN DAN | Director | 5835 PEACHTREE CORNERS EAST SUITE A, NORCROSS, GA, 30092 |
BRISTOL DENNIS | Director | 5835 PEACHTREE CORNERS EAST SUITE A, NORCROSS, GA, 30092 |
Ferrell Ed | Secretary | 5835 PEACHTREE CORNERS EAST, NORCROSS, GA, 30092 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-17 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-03 | 5835 PEACHTREE CORNERS EAST, SUITE A, NORCROSS, GA 30092 | - |
CHANGE OF MAILING ADDRESS | 2011-03-03 | 5835 PEACHTREE CORNERS EAST, SUITE A, NORCROSS, GA 30092 | - |
Name | Date |
---|---|
Withdrawal | 2020-02-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-12 |
Reg. Agent Change | 2011-05-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State