GDC HOLDINGS & SUBSIDIARIES INC. - Florida Company Profile

Entity Name: | GDC HOLDINGS & SUBSIDIARIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F12000003287 |
FEI/EIN Number | 611593366 |
Address: | 11601 Kew Gardens Avenue, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 11601 Kew Gardens Avenue, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
City: | Palm Beach Gardens |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
TRAYNOR SEAN M | Director | 320 PARK AVE SUITE 2500, NEW YORK, NY, 10022 |
Pang Daniel | Director | 320 PARK AVE SUITE 2500, NEW YORK, NY, 10022 |
Waltzer David | Chief Financial Officer | 11601 Kew Gardens Avenue, PALM BEACH GARDENS, FL, 33410 |
Daulton Tom | President | 11601 Kew Gardens Avenue, PALM BEACH GARDENS, FL, 33410 |
Daulton Tom | Chief Executive Officer | 11601 Kew Gardens Avenue, PALM BEACH GARDENS, FL, 33410 |
Daulton Tom M | Secretary | 11601 Kew Gardens Avenue, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 11601 Kew Gardens Avenue, Suite 200, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 11601 Kew Gardens Avenue, Suite 200, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-18 |
Foreign Profit | 2012-08-08 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State