Search icon

GC WORKS, INC. - Florida Company Profile

Company Details

Entity Name: GC WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GC WORKS, 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: 25 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000103226
FEI/EIN Number 651148837

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

Address: 1521 ALTON ROAD #113, MIAMI BEACH, FL, 33319, US
Mail Address: 1521 ALTON ROAD #113, MIAMI BEACH, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYNE LANCE D President 7860 GLADES ROAD SUITE 225, BOCA RATON, FL, 33434
WAYNE LANCE D Secretary 7860 GLADES ROAD SUITE 225, BOCA RATON, FL, 33434
WAYNE LANCE D Treasurer 7860 GLADES ROAD SUITE 225, BOCA RATON, FL, 33434
WAYNE LANCE D Director 7860 GLADES ROAD SUITE 225, BOCA RATON, FL, 33434
PATRICK J. GOGGINS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08030900458 GC WORKS GROUP EXPIRED 2008-01-30 2013-12-31 - 7860 GLADES ROAD, SUITE 225, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-17 1521 ALTON ROAD #113, MIAMI BEACH, FL 33319 -
CHANGE OF MAILING ADDRESS 2009-12-17 1521 ALTON ROAD #113, MIAMI BEACH, FL 33319 -
REGISTERED AGENT NAME CHANGED 2007-01-25 PATRICK J. GOGGINS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 777 BRICKELL AVENUE, SUITE 850, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000511353 LAPSED 12-21260-CIV-SEITZ/SIMONTO US DIS CT SOUTH DIS FLORIDA 2013-02-19 2018-02-28 $376213.05 ARCH INSURANCE COMPANY, 3 PARKWAY, SUITE 1500, PHILADELPHIA, PA 19102
J13000065434 INACTIVE WITH A SECOND NOTICE FILED 12-25955 CA 27 MIAMI-DADE CIRCUIT COURT 2012-09-12 2018-01-08 $224,166.34 SABADELL UNITED BANK, N.A., 1111 BRICKELL AVENUE, 29TH FLOOR, MIAMI, FLORIDA, 33131
J10001032777 LAPSED 10-13359 COCE 53 CTY. CT. BROWARD CTY. FL 2010-10-11 2015-11-04 $4,699.30 BERMAN, KEAN & RIGUERA, P.A., 2101 W. COMMERCIAL BOULEVARD, SUITE 2800, FT. LAUDERDALE, FL 33309
J10000511714 LAPSED 09-030643 BROWARD COUNTY CIRCUIT COURT 2010-03-25 2015-04-20 $54,987.07 TROPIC FENCE, INC., 1864 NW 21 STREET, POMPANO BEACH, FLORIDA 33069
J10000386752 LAPSED 50 2010 CC 000019 XXXX MB RF PALM BEACH CNTY 15TH JUD CIR 2010-02-26 2015-03-08 $13.995.05 ACOUSTI ENGINERRING COMPANY OF FLORIDA, 9330 NW 100TH STREET, MEDLEY, FL 33178

Documents

Name Date
Amendment 2009-12-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-06-19
Domestic Profit 2001-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State