Search icon

G C CARPETS, INC. - Florida Company Profile

Company Details

Entity Name: G C CARPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G C CARPETS, 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: 21 Aug 1984 (41 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: H17550
FEI/EIN Number 592475824

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

Address: 3234 e pebble creek Dr, Avon Park, FL, 33825, US
Mail Address: 3234 e pebble creek Dr, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPASSO GARY President 3234 E. Pebble Creek Drive, AVON PARK, FL, 33825
CAPASSO GARY Secretary 3234 E. Pebble Creek Drive, AVON PARK, FL, 33825
CAPASSO GARY Director 3234 E. Pebble Creek Drive, AVON PARK, FL, 33825
CAPASSO GARY Agent 3234 E. Pebble Creek Drive, AVON PARK, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099204 GARY'S WHOLESALE FLOORING ACTIVE 2019-09-10 2029-12-31 - 2530 US HWY 27 N, SEBRING, FL, 33870
G10000004314 GARY'S WHOLESALE FLOORING EXPIRED 2010-01-14 2015-12-31 - 2804 E. SPINNAKER DRIVE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 3234 e pebble creek Dr, Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2020-05-29 3234 e pebble creek Dr, Avon Park, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 3234 E. Pebble Creek Drive, AVON PARK, FL 33825 -
REINSTATEMENT 2004-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State