Search icon

GDC DESIGNER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GDC DESIGNER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GDC DESIGNER SERVICE, 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: 15 May 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K87975
FEI/EIN Number 592951540

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

Address: 1099 NE 104 STREET, MIAMI, FL, 33138, US
Mail Address: 12555 BISCAYNE BLVD. # 785, MIAMI, FL, 33181, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cudlipp Michael PEsq. Agent 11098 BISCAYNE BLVD., MIAMI, FL, 33161
CUDLIPP, MICHAEL P. Director 1099 NE 104TH ST, MIAMI SHORES, FL, 33138
CUDLIPP, MICHAEL P. President 1099 NE 104TH ST, MIAMI SHORES, FL, 33138
CUDLIPP, MICHAEL P. Secretary 1099 NE 104TH ST, MIAMI SHORES, FL, 33138
CUDLIPP, ANGELA S. Director 1099 NE 104TH ST, MIAMI SHORES, FL, 33138
CUDLIPP, ANGELA S. Vice President 1099 NE 104TH ST, MIAMI SHORES, FL, 33138
CUDLIPP, ANGELA S. Treasurer 1099 NE 104TH ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 Cudlipp, Michael P., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 11098 BISCAYNE BLVD., 308, MIAMI, FL 33161 -
NAME CHANGE AMENDMENT 2010-04-21 GDC DESIGNER SERVICE, INC. -
CHANGE OF MAILING ADDRESS 2009-04-15 1099 NE 104 STREET, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 1099 NE 104 STREET, MIAMI, FL 33138 -
NAME CHANGE AMENDMENT 1992-08-07 GUARDIAN DESIGNER SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-01
Name Change 2010-04-21
ANNUAL REPORT 2010-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State