Search icon

G.F.C.I. SUPPLY & MORE INC. - Florida Company Profile

Company Details

Entity Name: G.F.C.I. SUPPLY & MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.F.C.I. SUPPLY & MORE 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: 14 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000057631
FEI/EIN Number 260168551

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

Address: 3921 SW 47TH AVE, #1019, DAVIE, FL, 33314
Mail Address: 3921 SW 47TH AVE, #1019, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBIEM OSITA President 10775 SANTA LAGUNA DRIVE, BOCA RATON, FL, 33428
EBIEM OSITA Secretary 10775 SANTA LAGUNA DRIVE, BOCA RATON, FL, 33428
EBIEM OSITA Treasurer 10775 SANTA LAGUNA DRIVE, BOCA RATON, FL, 33428
ROLNICK KEITH Secretary 3921 SW 47TH AVE #1019, DAVIE, FL, 33314
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-08 - -
AMENDMENT 2007-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-10 3921 SW 47TH AVE, #1019, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2007-09-10 3921 SW 47TH AVE, #1019, DAVIE, FL 33314 -
AMENDMENT 2007-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001247690 LAPSED 2009-CC-955 CTY. CT. 5TH JUD. LAKE CTY. FL 2009-06-09 2014-06-25 $11,060.30 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2008-09-09
Amendment 2007-10-08
Amendment 2007-09-10
Off/Dir Resignation 2007-05-25
Amendment 2007-05-25
Domestic Profit 2007-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State