GPC MAINTENANCE SYSTEMS INCORPORATED - Florida Company Profile

Entity Name: | GPC MAINTENANCE SYSTEMS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GPC MAINTENANCE SYSTEMS INCORPORATED 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: | 26 Jan 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P00000010592 |
FEI/EIN Number |
593632077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 UNIVERSITY BLVD, NO. 221, ORLANDO, FL, 32817 |
Mail Address: | 10151 UNIVERSITY BLVD, NO. 221, ORLANDO, FL, 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEATHERS FREDERICK A | Secretary | 9833 CARMEL PARK DR., ORLANDO, FL, 32817 |
GEATHERS FREDERICK A | Director | 9833 CARMEL PARK DR., ORLANDO, FL, 32817 |
GEATHERS BERTRAM G | President | 3939 STONEHAVEN RD., ORLANDO, FL, 32817 |
GEATHERS BERTRAM G | Director | 3939 STONEHAVEN RD., ORLANDO, FL, 32817 |
GEATHERS LEMUEL L | Treasurer | 3939 STONEHAVEN RD., ORLANDO, FL, 32817 |
GEATHERS LEMUEL L | Director | 3939 STONEHAVEN RD., ORLANDO, FL, 32817 |
GEATHERS DEAN | Vice President | 3939 STONEHAVEN RD., ORLANDO, FL, 32817 |
GEATHERS DEAN | Director | 3939 STONEHAVEN RD., ORLANDO, FL, 32817 |
NOTO DAVID | Director | 640 LILAC RD., CASSELBERRY, FL, 32707 |
GEATHERS FREDERICK A | Agent | 3939 STONEHAVEN ROAD, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2005-05-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-19 | 3939 STONEHAVEN ROAD, ORLANDO, FL 32817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-18 | 10151 UNIVERSITY BLVD, NO. 221, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2001-10-18 | 10151 UNIVERSITY BLVD, NO. 221, ORLANDO, FL 32817 | - |
REGISTERED AGENT NAME CHANGED | 2000-09-14 | GEATHERS, FREDERICK A | - |
AMENDED AND RESTATEDARTICLES | 2000-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000575437 | ACTIVE | 1000000670492 | ORANGE | 2015-04-08 | 2025-05-13 | $ 937.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000841881 | LAPSED | 1000000616187 | ORANGE | 2014-04-25 | 2024-08-01 | $ 2,025.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J14000481316 | LAPSED | 1000000598389 | ORANGE | 2014-03-24 | 2024-05-01 | $ 1,201.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000806514 | LAPSED | 1000000486123 | ORANGE | 2013-04-09 | 2023-04-24 | $ 3,736.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000500539 | LAPSED | 1000000452691 | ORANGE | 2013-01-31 | 2023-02-27 | $ 431.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000157928 | LAPSED | 1000000250119 | ORANGE | 2012-02-10 | 2022-03-07 | $ 2,829.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAM DYER VS WALGREEN CO, GPC MAINTENANCE SYSTEMS INCORPORATED AND REACTION SERVICES, INC. | 5D2017-3862 | 2017-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADAM DYER |
Role | Appellant |
Status | Active |
Representations | Brendan R. Riley |
Name | WALGREEN CO. |
Role | Appellee |
Status | Active |
Representations | Anthony J. Russo, SHELTON S. BRIDGES IV, Mihaela Cabulea, DAVID C. KNAPP, JAMES A. COLEMAN |
Name | GPC MAINTENANCE SYSTEMS INCORPORATED |
Role | Appellee |
Status | Active |
Name | REACTION SERVICES INC. |
Role | Appellee |
Status | Active |
Name | Hon. Donald E. Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-11-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-10-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-05-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE AMEND RB W/IN 10 DAYS; 12/7/17 ORD W/DRWN |
Docket Date | 2018-05-23 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | ADAM DYER |
Docket Date | 2018-05-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ TO WALGREEN'S ANSWER BRIEF; STRICKEN PER 5/23 ORDER |
On Behalf Of | ADAM DYER |
Docket Date | 2018-05-03 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | WALGREEN, CO. |
Docket Date | 2018-05-02 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | WALGREEN, CO. |
Docket Date | 2018-03-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 5/3 |
On Behalf Of | WALGREEN, CO. |
Docket Date | 2018-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WALGREEN, CO. |
Docket Date | 2018-02-21 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | ADAM DYER |
Docket Date | 2018-02-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ADAM DYER |
Docket Date | 2018-02-06 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ APPEAL REINSTATED. IB DUE W/I 15 DYS. |
Docket Date | 2018-01-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2018-01-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 1/17 MOTION |
On Behalf Of | WALGREEN, CO. |
Docket Date | 2018-01-17 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ "MOT FOR REHEARING" |
On Behalf Of | ADAM DYER |
Docket Date | 2018-01-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2018-01-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2017-12-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | ADAM DYER |
Docket Date | 2017-12-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WALGREEN, CO. |
Docket Date | 2017-12-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AMENDED NOA W/IN 10 DAYS |
Docket Date | 2017-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2017-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/4/17 |
On Behalf Of | ADAM DYER |
Docket Date | 2017-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-07-03 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State