Search icon

GCL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GCL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GCL ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 May 1983 (42 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: G40316
FEI/EIN Number 592316086

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

Address: 5885 MARION COUTRY RD, LADY LAKE, FL, 32159, US
Mail Address: 5885 MARION COUTRY RD, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFLER GAYLE C. President 5885 MARION COUNTY ROAD, LADY LAKE, FL, 32159
LAFLER ALLYN R Secretary 5885 MARION COUNTY RD, LADY LAKE, FL, 32159
SUMMERS GARY L Agent WILLIAMS, SMITH AND SUMMERS, P.A., TAVARES, FL, 327783298

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 5885 MARION COUTRY RD, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2000-04-21 5885 MARION COUTRY RD, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 1997-07-14 SUMMERS, GARY LESQ. -
REGISTERED AGENT ADDRESS CHANGED 1997-07-14 WILLIAMS, SMITH AND SUMMERS, P.A., 380 WEST ALFRED STREET, TAVARES, FL 32778-3298 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000296735 LAPSED 2002-CC-00939 LAKE COUNTY COURT 2002-07-03 2007-07-26 $11,325.35 BANCORP FINANCIAL SERVICES INC, 7159 CORKLAN DRIVE SUITE 1400, JACKSONVILLE FL 32258

Documents

Name Date
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-29
REG. AGENT CHANGE 1997-07-14
REG. AGENT RESIGNATION 1997-05-16
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State