Search icon

G.F.C.I. SUPPLY & MORE INC.

Company Details

Entity Name: G.F.C.I. SUPPLY & MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000057631
FEI/EIN Number 260168551
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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
EBIEM OSITA President 10775 SANTA LAGUNA DRIVE, BOCA RATON, FL, 33428

Secretary

Name Role Address
EBIEM OSITA Secretary 10775 SANTA LAGUNA DRIVE, BOCA RATON, FL, 33428
ROLNICK KEITH Secretary 3921 SW 47TH AVE #1019, DAVIE, FL, 33314

Treasurer

Name Role Address
EBIEM OSITA Treasurer 10775 SANTA LAGUNA DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-10-08 No data No data
AMENDMENT 2007-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-10 3921 SW 47TH AVE, #1019, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2007-09-10 3921 SW 47TH AVE, #1019, DAVIE, FL 33314 No data
AMENDMENT 2007-05-25 No data No data

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 Feb 2025

Sources: Florida Department of State