Search icon

GC RELIEF INC. - Florida Company Profile

Company Details

Entity Name: GC RELIEF INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2024 (10 months ago)
Document Number: P01643
FEI/EIN Number 237275342

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

Address: 2953 S. PULLMAN ST, SANTA ANA, CA, 92705, US
Mail Address: 2953 S. PULLMAN ST, SANTA ANA, CA, 92705, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Wong Michael Chief Financial Officer P.O. Box 27001, Santa Ana, CA, 92799
Spoelman Roger Director P.O. Box 27001, Santa Ana, CA, 92799
Kachuriak Tim Director P.O. Box 27001, Santa Ana, CA, 92799
Dingman Bruce Director P.O. Box 27001, Santa Ana, CA, 92799
Szabo Daisy Director P.O. Box 27001, Santa Ana, CA, 92799
Curry David Chief Executive Officer P.O. Box 27001, Santa Ana, CA, 92799
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-17 GC RELIEF INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 2953 S. PULLMAN ST, SANTA ANA, CA 92705 -
CHANGE OF MAILING ADDRESS 2019-01-14 2953 S. PULLMAN ST, SANTA ANA, CA 92705 -
REGISTERED AGENT NAME CHANGED 2016-02-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Name Change 2024-06-17
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State