Entity Name: | GCW CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GCW CONSTRUCTION, 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: |
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: | 08 Dec 2004 (20 years ago) |
Document Number: | P04000165214 |
FEI/EIN Number |
202003620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 823 ARDENLEIGH DRIVE, ORLANDO, FL, 32828, US |
Mail Address: | 823 ARDENLEIGH DRIVE, ORLANDO, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLTERS GREGORY C | President | 823 ARDENLEIGH DRIVE, ORLANDO, FL, 32828 |
ARMSTRONG MICHAEL R | Vice President | 1015 WILKINSON ST, ORLANDO, FL, 32803 |
WOLTERS GREGORY C | Agent | 823 ARDENLEIGH DR, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-05-01 | WOLTERS, GREGORY C | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 823 ARDENLEIGH DR, ORLANDO, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-24 | 823 ARDENLEIGH DRIVE, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State