Search icon

G.C.A. HOPE, INC - Florida Company Profile

Company Details

Entity Name: G.C.A. HOPE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.C.A. HOPE, 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: P10000012654
FEI/EIN Number 271874624

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

Address: 6605 LILLIAN HWY, PENSACOLA, FL, 32506
Mail Address: 6605 LILLIAN HWY, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARF GINA B President 6605 LILLIAN HWY, PENSACOLA, FL, 32506
SCHNEIDER ALEXANDER Treasurer 5767 COVINGTON COVE WAY, Orlando, FL, 32829
Schneider Christopher Vice President 5767 COVINGTON COVE WAY, Orlando, FL, 32829
SHARF GINA B Agent 6605 LILLIAN HWY, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 - -
NAME CHANGE AMENDMENT 2018-05-07 G.C.A. HOPE, INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-24
Name Change 2018-05-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State