Search icon

G.C.M. ENTERPRISES, INC.

Company Details

Entity Name: G.C.M. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 1982 (43 years ago)
Document Number: F91246
FEI/EIN Number 59-2199245
Address: 1315 20TH STREET, KEY WEST, FL 33040
Mail Address: PO BOX 2294, KEYWEST, FL 33045-2294
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FONT, GILBERT A Agent 1315 20TH STREET, KEY WEST, FL 33040

President

Name Role Address
FONT, GILBERT A President 1315 20TH ST, KEY WEST, FL

Vice President

Name Role Address
FONT, GILBERT A Vice President 1315 20TH ST, KEY WEST, FL

Director

Name Role Address
FONT, GILBERT A Director 1315 20TH ST, KEY WEST, FL
FONT, CHRISTINE M Director 1315 20TH ST, KEY WEST, FL 33040

Secretary

Name Role Address
FONT, CHRISTINE M Secretary 1315 20TH ST, KEY WEST, FL 33040

Treasurer

Name Role Address
FONT, CHRISTINE M Treasurer 1315 20TH ST, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148152 KEYS PEST CONTROL ACTIVE 2020-11-18 2025-12-31 No data PO BOX 2294, KEY WEST, FL, 33045

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1315 20TH STREET, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1315 20TH STREET, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2009-01-23 FONT, GILBERT A No data
CHANGE OF MAILING ADDRESS 1996-04-29 1315 20TH STREET, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State