Search icon

GCC HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GCC HOLDINGS, 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: 22 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F15000005659
FEI/EIN Number 471294740

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

Address: 1940 Harrison Street, Suite 301, Hollywood, FL, 33020, US
Mail Address: 1940 Harrison Street, Suite 301, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SARKIS ANTHONY J Chairman 1940 Harrison Street, Hollywood, FL, 33020
Fisch Todd E President 1940 Harrison Street, Hollywood, FL, 33020
Calero Jose A Treasurer 1940 Harrison Street, Hollywood, FL, 33020
Myatt Candace C Secretary 1940 Harrison Street, Hollywood, FL, 33020
Myatt Jason Esq. Agent 1800 N.E. 114th Street, Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016186 FRESH START FINANCIAL EXPIRED 2018-01-30 2023-12-31 - 12000 BISCAYNE BLVD, SUITE 510, MIAMI, FL, FL
G17000068732 MCA HELPLINE EXPIRED 2017-06-22 2022-12-31 - 12000 BISCAYNE BLVD, SUITE 510, MIAMI, FL, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1940 Harrison Street, Suite 301, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-04-30 1940 Harrison Street, Suite 301, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Myatt, Jason, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1800 N.E. 114th Street, # 1909, Miami, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-07
Foreign Profit 2015-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State