Search icon

G C RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: G C RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G C RESTAURANT CORP. 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: 08 Jul 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K27822
FEI/EIN Number 592896047

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

Mail Address: POST OFFICE BOX 352106, MIAMI, FL, 33135
Address: 4220 WEST VINE STREET, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEVERS JOHN C President 4220 W. VINE ST., KISSIMMEE, FL, 34741
GEVERS JOHN C Director 4220 W. VINE ST., KISSIMMEE, FL, 34741
FEINSTEIN SHERRI Vice President 290 NW 165TH STREET, PENTHOUSE 4, MIAMI, FL, 33169
CURIEL LUISA Secretary 2790 NW 4TH STREET, MIAMI, FL, 33125
GEVERS JOHN C Agent 4220 W VINE ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-04-30 4220 WEST VINE STREET, KISSIMMEE, FL 34741 -
REINSTATEMENT 2003-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 4220 WEST VINE STREET, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-31 4220 W VINE ST, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2001-08-31 GEVERS, JOHN C -
AMENDMENT 1995-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000008865 ACTIVE 1000000038770 3360 323 2006-12-18 2027-01-10 $ 176,260.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000489587 TERMINATED 01023170044 02147 00843 2002-11-18 2007-12-17 $ 17,877.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
REINSTATEMENT 2005-10-11
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2001-08-31
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-08-01
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State