Search icon

GCW CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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