Entity Name: | GC CAPITAL CORP. |
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: | 24 Sep 2004 (21 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | F04000005458 |
FEI/EIN Number |
201535159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603 |
Address: | 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WORMAN GLENN | Director | 200 VESEY ST, NEW YORK, NY, 10281 |
GOPEN MARK | President | 35-30 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358 |
MULLEN MICHAEL | Director | 200 VESEY STREET, NEW YORK, NY, 10281 |
WATSON NATALIA | Chief Financial Officer | 5000 T-REX AVENUE, BOCA RATON, FL, 33431 |
LEVINE DAVID | Director | 200 VESEY ST, NEW YORK, NY, 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 11 RAYMOND AVENUE, POUGHKEEPSIE, NY 12603 | - |
REGISTERED AGENT CHANGED | 2023-01-30 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 11 RAYMOND AVENUE, POUGHKEEPSIE, NY 12603 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-30 |
Reg. Agent Change | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State