Search icon

G C DISPLAYS INC. - Florida Company Profile

Company Details

Entity Name: G C DISPLAYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G C DISPLAYS 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000127305
FEI/EIN Number 261492902

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

Address: 10225 Ulmerton Rd, Largo, FL, 33771, US
Mail Address: PO Box 531281, St Petersburg, FL, 33747, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREAMER MIKE Officer 10225 Ulmerton Rd, Largo, FL, 33771
CREAMER Mike Agent 10225 Ulmerton Rd, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073142 BLACK BALL MEDIA EXPIRED 2016-07-22 2021-12-31 - 13801 WALSINGHAM RD, A - 126, LARGO, FL, 33774
G11000019232 ADA FABRICATORS.COM EXPIRED 2011-02-21 2016-12-31 - 4681 107TH CIRCLE NORTH, CLEARWATER, FL, 33762
G10000034761 G C GRAPHIC COMMUNICATIONS EXPIRED 2010-04-20 2015-12-31 - 4681 107TH CIRCLE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 10225 Ulmerton Rd, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 10225 Ulmerton Rd, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2015-04-24 10225 Ulmerton Rd, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2014-01-06 CREAMER, Mike -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
Off/Dir Resignation 2014-02-18
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-04-15
Off/Dir Resignation 2012-11-16
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State