Search icon

GCT PRODUCTIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: GCT PRODUCTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GCT PRODUCTIONS CORPORATION 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000012750
FEI/EIN Number 208511714

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

Address: 9700 S.W. 155TH AVENUE, MIAMI, FL, 33196
Mail Address: 9700 S.W. 155TH AVENUE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSTA GUSTAVO President 9700 S.W. 155TH AVENUE, MIAMI, FL, 33196
GARCIA JOSE L Vice President 9700 S.W. 155TH AVENUE, MIAMI, FL, 33196
TOSTA GUSTAVO Agent 9700 S.W. 155TH AVENUE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025976 WEB DESIGNER EXPRESS EXPIRED 2016-03-10 2021-12-31 - 5600 SW 135TH AVE, SUITE 105, MIAMI, FL, 33183
G09000140308 WEB DESIGNER EXPRESS EXPIRED 2009-07-29 2014-12-31 - 9700 SW 155 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State