Search icon

GCR INC. - Florida Company Profile

Company Details

Entity Name: GCR 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: 24 Jun 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jan 2013 (12 years ago)
Document Number: F09000002546
FEI/EIN Number 72-0852541

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: East Service Road, Hwy 190, Covington, LA, 70433, US
Mail Address: East Service Road, Hwy 190, Covington, LA, 70433, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
Paciocco Mark Secretary East Service Road, Covington, LA, 70433
Clay Robert P Director East Service Road, Covington, LA, 70433
Beattie Brian Director East Service Road, Covington, LA, 70433
Delaney William R Chief Executive Officer East Service Road, Covington, LA, 70433
Clay Robert P Chief Financial Officer East Service Road, Covington, LA, 70433
Jones Rod President East Service Road, Covington, LA, 70433
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085245 CIVIX CI ACTIVE 2020-07-20 2025-12-31 - 3300 WEST ESPLANADE AVE., SUITE 400, METAIRIE, LA, 70002
G20000084134 CIVIC CI ACTIVE 2020-07-17 2025-12-31 - 3300 WEST ESPLANADE AVE., SUITE 400, METAIRIE, LA, 70002

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-05-16 East Service Road, Hwy 190, Covington, LA 70433 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 East Service Road, Hwy 190, Covington, LA 70433 -
REGISTERED AGENT NAME CHANGED 2024-03-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2013-01-15 GCR INC. -
PENDING REINSTATEMENT 2013-01-10 - -
REINSTATEMENT 2013-01-10 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000197666 TERMINATED 1000000398359 LEON 2012-11-19 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 2025-01-29
ANNUAL REPORT 2024-05-16
Reg. Agent Change 2024-03-18
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State