Search icon

G C NETWORKS INC

Company Details

Entity Name: G C NETWORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2009 (16 years ago)
Date of dissolution: 11 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2018 (6 years ago)
Document Number: P09000055680
FEI/EIN Number 800442729
Address: 8212 Prestbury dr, orlando, FL, 32832, US
Mail Address: 8212 Prestbury dr, orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROJAS LENA M Agent 8212 Prestbury dr, orlando, FL, 32832

President

Name Role Address
ROJAS LENA M President 8212 Prestbury dr, orlando, FL, 32832

Secretary

Name Role Address
ROJAS LENA M Secretary 8212 Prestbury dr, orlando, FL, 32832

Treasurer

Name Role Address
ROJAS LENA M Treasurer 8212 Prestbury dr, orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056243 GC NETWORKS A XOOM TV EXPIRED 2013-06-08 2018-12-31 No data 2289 BOGGY CREEK RD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 8212 Prestbury dr, orlando, FL 32832 No data
CHANGE OF MAILING ADDRESS 2017-04-27 8212 Prestbury dr, orlando, FL 32832 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 8212 Prestbury dr, orlando, FL 32832 No data
REINSTATEMENT 2010-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-13
AMENDED ANNUAL REPORT 2014-10-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-05-21
ANNUAL REPORT 2011-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State