Search icon

GDC AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: GDC AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GDC AMERICA, 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: 29 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000064178
FEI/EIN Number 270636966

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

Address: 2645 EXECUTIVE PARK DR, STE 679, WESTON, FL, 33331, US
Mail Address: 2645 EXECUTIVE PARK DR, STE 679, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA MARCIO JR. President 971 LAVENDER CIR, WESTON, FL, 33327
COSTA MARCIO JR. Director 971 LAVENDER CIR, WESTON, FL, 33327
COSTA MARCIO L Agent 971 LAVENDER CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-28 2645 EXECUTIVE PARK DR, STE 679, WESTON, FL 33331 -
REINSTATEMENT 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2645 EXECUTIVE PARK DR, STE 679, WESTON, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 971 LAVENDER CIR, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2012-04-18 COSTA, MARCIO L -
AMENDMENT 2009-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000214934 ACTIVE 1000000740392 BROWARD 2017-04-10 2027-04-12 $ 682.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000386132 TERMINATED 1000000666751 BROWARD 2015-03-16 2025-03-18 $ 357.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000386108 TERMINATED 1000000666748 BROWARD 2015-03-16 2035-03-18 $ 2,106.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000639954 TERMINATED 1000000622769 BROWARD 2014-05-05 2024-05-09 $ 931.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000620386 TERMINATED 1000000456371 BROWARD 2013-03-19 2033-03-27 $ 3,218.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000838600 TERMINATED 1000000389044 MIAMI-DADE 2012-10-17 2032-11-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-09
ADDRESS CHANGE 2010-09-29
ANNUAL REPORT 2010-04-29
Amendment 2009-10-19
Domestic Profit 2009-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State