Search icon

GCGA PHYSICIANS, INC. - Florida Company Profile

Company Details

Entity Name: GCGA PHYSICIANS, INC.
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: 28 Oct 2013 (11 years ago)
Date of dissolution: 11 Sep 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Sep 2018 (7 years ago)
Document Number: F13000004656
FEI/EIN Number 311559935

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

Address: 2925 VERNON PL SUITE 100, CINCINNATI, OH, 45219
Mail Address: 2925 VERNON PL SUITE 100, CINCINNATI, OH, 45219
Place of Formation: OHIO

Key Officers & Management

Name Role Address
WALKER DANIEL G Secretary 2925 VERNON PL SUITE 100, CINCINNATI, OH, 45219
WALKER DANIEL G Treasurer 2925 VERNON PL SUITE 100, CINCINNATI, OH, 45219
ATKINSON MATTHEW MD Vice President 2925 VERNON PL SUITE 100, CINCINNATI, OH, 45219
ATKINSON MATTHEW MD Director 2925 VERNON PL SUITE 100, CINCINNATI, OH, 45219
BEKAL PRADEEP K President 2925 VERNON PL SUITE 100, CINCINNATI, OH, 45219
CHOKSHI MANISH Vice President 2925 VERNON PL SUITE 100, CINCINNATI, OH, 45219
CHOKSHI MANISH Director 2925 VERNON PL SUITE 100, CINCINNATI, OH, 45219
CZARNECKI JOHN P Director 2925 VERNON PL SUITE 100, CINCINNATI, OH, 45219
Brown Amy G Auth 255 E Fifth St Ste 2400, Cincinnati, OH, 45202
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112224 CONSULTANTS FOR CLINICAL RESEARCH OF SOUTH FLORIDA EXPIRED 2013-11-15 2018-12-31 - 2925 VERNON PLACE, STE. 100, CINCINNATI, OH, 45219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-09-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-07-30
Foreign Profit 2013-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State