Search icon

G.C.G. INTERNATIONAL SERVICES CORP. - Florida Company Profile

Company Details

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

G.C.G. INTERNATIONAL SERVICES 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000005675
FEI/EIN Number 650974246

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

Address: 1881 KENNEDY CAUSEWAY, 2007, N. BAY VILLAGE, FL, 33141, US
Mail Address: 1881 KENNEDY CAUSEWAY, 2007, N. BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS GERMAN President 1881 KENNEDY CAUSEWAY STE. 2007, N. BAY VILLAGE, FL, 33141
CAMPOS GERMAN Treasurer 1881 KENNEDY CAUSEWAY STE. 2007, N. BAY VILLAGE, FL, 33141
CAMPOS AGNETA Vice President 1881 KENNEDY CAUSEWAY STE. 2007, N. BAY VILLAGE, FL, 33141
CAMPOS GERMAN Agent 1881 KENNEDY CAUSEWAY, N. BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-30 1881 KENNEDY CAUSEWAY, 2007, N. BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-05-30 1881 KENNEDY CAUSEWAY, 2007, N. BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-30 1881 KENNEDY CAUSEWAY, 2007, N. BAY VILLAGE, FL 33141 -
AMENDMENT 2007-09-04 - -
REGISTERED AGENT NAME CHANGED 2007-09-04 CAMPOS, GERMAN -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-30
ANNUAL REPORT 2008-04-28
Amendment 2007-09-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-02
ANNUAL REPORT 2002-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State