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 |
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 | - |
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 |
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 | - | - |
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 |
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