Search icon

GCI HOMES, INC. - Florida Company Profile

Company Details

Entity Name: GCI HOMES, 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: 21 Nov 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (5 months ago)
Document Number: F23000006930
FEI/EIN Number 33-1286848

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

Address: 10752 Deerwood Park Blvd, SouthWaterview II Suite 100, JACKSONVILLE, FL, 32256, US
Mail Address: 10752 Deerwood Park Blvd, SouthWaterview II Suite 100, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
GABEL NICKOLAS Chief Executive Officer 10752 Deerwood Park Blvd, Jacksonville, FL, 32256
Gabel Matthew Chief Operating Officer 10752 Deerwood Park Blvd, JACKSONVILLE, FL, 32256
Langit Justin Chie 10752 Deerwood Park Blvd, JACKSONVILLE, FL, 32256
Hammes Roman V Agent 135 W. CENTRAL BLVD, SUITE 300, ORLANDO, FL, 32801
GABEL CONSTRUCTION, INC. Chairman -
MOK DEVELOPMENTS LLC Vice Chairman -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 10752 Deerwood Park Blvd, SouthWaterview II Suite 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-12-13 10752 Deerwood Park Blvd, SouthWaterview II Suite 100, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2024-11-06 - -
CHANGE OF MAILING ADDRESS 2024-11-06 1000 RIVERSIDE AVENUE, SUITE 350, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2024-11-06 Hammes, Roman V. -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
AMENDED ANNUAL REPORT 2024-11-20
REINSTATEMENT 2024-11-06
Foreign Profit 2023-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State