Search icon

GC HOLDING, INC. I

Company Details

Entity Name: GC HOLDING, INC. I
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1999 (26 years ago)
Date of dissolution: 18 Sep 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Sep 2013 (11 years ago)
Document Number: F99000001628
FEI/EIN Number 52-2135048
Address: 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
Mail Address: 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
Place of Formation: DELAWARE

President

Name Role Address
MASTERSON, JOHN HPRES President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048

Vice President

Name Role Address
KAPPLES, JOHN WVPSECD Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
ANDRULONIS, GREGORY Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
NICOLELLA, MATTHEW JVPDIR Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
KUPFERSCHMID, GEOFFREY VPDIR Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
DOCKENDORFF, CHARLES JVP Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048

Secretary

Name Role Address
KAPPLES, JOHN WVPSECD Secretary 15 HAMPSHIRE STREET, MANSFIELD, MA 02048

Director

Name Role Address
KAPPLES, JOHN WVPSECD Director 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
NICOLELLA, MATTHEW JVPDIR Director 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
KUPFERSCHMID, GEOFFREY VPDIR Director 15 HAMPSHIRE STREET, MANSFIELD, MA 02048

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 No data
CHANGE OF MAILING ADDRESS 2010-04-07 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 No data
REINSTATEMENT 2004-04-16 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Withdrawal 2013-09-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State