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 |
Name | Role | Address |
---|---|---|
MASTERSON, JOHN HPRES | President | 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 |
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 |
Name | Role | Address |
---|---|---|
KAPPLES, JOHN WVPSECD | Secretary | 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 |
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 |
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 |
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