Search icon

GC INDUSTRIAL CORPORATION

Company Details

Entity Name: GC INDUSTRIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: F07000001615
FEI/EIN Number 58-6017294
Address: 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341
Mail Address: 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
Cohen, Glenn Chairman 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

Director

Name Role Address
Cohen, Glenn Director 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

President

Name Role Address
Harrison, Joshua W President 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

Secretary

Name Role Address
Kerman, Michael G Secretary 5170 Peachtree Road, Bldg 100, Suite 400 Atlanta, GA 30341

Asst. Secretary

Name Role Address
Farmer, Casey Asst. Secretary 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

Chief Financial Officer

Name Role Address
Porbandarwala, Mazeen Chief Financial Officer 5170 Peachtree Road, Bldg 100, Suite 400 Atlanta, GA 30341

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341 No data
CHANGE OF MAILING ADDRESS 2018-04-27 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341 No data
NAME CHANGE AMENDMENT 2017-03-13 GC INDUSTRIAL CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21
Name Change 2017-03-13
ANNUAL REPORT 2016-04-27

Date of last update: 27 Jan 2025

Sources: Florida Department of State