Search icon

GC LAND DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

GC LAND DEVELOPMENT, 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: 12 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000098648
FEI/EIN Number 161627358

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

Address: 208 GOVERNORS RD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: P. O. BOX 531, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT THOMAS M Agent 208 GOVERNORS RD, PONTE VEDRA BEACH, FL, 32082
ROBERT FEM B Vice President 208 GOVERNORS RD, PONTE VEDRA, FL, 32082
ROBERT LARK M Secretary 403 15TH AVE. SOUTH, JACKSONVILLE, FL, 32250
ROBERT THOMAS M President 208 GOVERNORS RD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 208 GOVERNORS RD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 208 GOVERNORS RD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2009-03-27 208 GOVERNORS RD, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2009-03-27 ROBERT, THOMAS M -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-12-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State