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