Search icon

GBC II, INC.

Company Details

Entity Name: GBC II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J60578
FEI/EIN Number 59-2854288
Address: 102 W. WHITING ST., TAMPA, FL 33602
Mail Address: 102 W. WHITING ST., TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTEIN, RONALD M. Agent 102 W. WHITING ST., TAMPA, FL 33602

President

Name Role Address
GOLDSTEIN, RONALD M. President 3332 WESTMORELAND DR, TAMPA, FL

Treasurer

Name Role Address
GOLDSTEIN, RONALD M. Treasurer 3332 WESTMORELAND DR, TAMPA, FL

Clerk

Name Role Address
GOLDSTEIN, RONALD M. Clerk 3332 WESTMORELAND DR, TAMPA, FL

Assistant Secretary

Name Role Address
COTTER, W. JEFFREY Assistant Secretary 3507B EMPADRADO, TAMPA, FL

Director

Name Role Address
GOLDSTEIN, SANDRA D. Director 3332 WESTMORELAND DR., TAMPA, FL
GRAY, JOSEPH W. Director 2821 PALAMORE DRIVE, TAMPA, FL

Vice President

Name Role Address
GRAY, JOSEPH W. Vice President 2821 PALAMORE DRIVE, TAMPA, FL

Secretary

Name Role Address
GRAY, JOSEPH W. Secretary 2821 PALAMORE DRIVE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-09-28 102 W. WHITING ST., TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1988-09-28 102 W. WHITING ST., TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 1988-09-28 GOLDSTEIN, RONALD M. No data
REGISTERED AGENT ADDRESS CHANGED 1988-09-28 102 W. WHITING ST., TAMPA, FL 33602 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State