Search icon

GPC MAINTENANCE SYSTEMS INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-2014-1878

Parties

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

Documents

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS04P10RUC0009 2010-02-11 2010-03-01 2010-03-01
Unique Award Key CONT_AWD_GS04P10RUC0009_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PC01 THE PURPOSE OF THIS ORDER IS TO CANCEL THIS ORDER, AT THE REQUEST OF THE AGENCY. FROM: $8,845.00 REDUCE BY: $8,845.00 NEW TOTAL: $0.00 BA80 F&I WALLCOVERING AT THE NEW ORLANDO USCH@FL0025ZZ RWA NUMBER: N0686521 PJ NUMBER: PJ0D00274
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient GPC MAINTENANCE SYSTEMS, INC
UEI CU3CJMEX3Y37
Legacy DUNS 188631373
Recipient Address 10151 UNIVERSITY BLVD #221, ORLANDO, 328171904, UNITED STATES
PO AWARD GS04P09RUC0008 2009-06-15 2009-08-17 2009-08-17
Unique Award Key CONT_AWD_GS04P09RUC0008_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title LANDSCAPING, REMOVE & ADD TRESS TO THE USCH ANNEX, ORLANDO, FL.
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient GPC MAINTENANCE SYSTEMS, INC
UEI CU3CJMEX3Y37
Legacy DUNS 188631373
Recipient Address 10151 UNIVERSITY BLVD #221, ORLANDO, 328171904, UNITED STATES
PURCHASE ORDER AWARD W91QF709P0109 2009-04-27 2009-06-03 2009-06-03
Unique Award Key CONT_AWD_W91QF709P0109_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 40047.82
Current Award Amount 40047.82
Potential Award Amount 40047.82

Description

Title ASBESTOS / LEAD ABATEMENT, BUILDING 214
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient GPC MAINTENANCE SYSTEMS, INC
UEI CU3CJMEX3Y37
Legacy DUNS 188631373
Recipient Address 10151 UNIVERSITY BLVD #221, ORLANDO, ORANGE, FLORIDA, 328171904, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State