GDC AMERICA, INC. - Florida Company Profile
Headquarter
Entity Name: | GDC AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jul 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Feb 2021 (4 years ago) |
Document Number: | P11000063648 |
FEI/EIN Number | 45-2966187 |
Address: | 3600 SOUTH BLVD, Charlotte, NC, 28209, US |
Mail Address: | 3600 SOUTH BLVD, Charlotte, NC, 28209, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hanson William | President | 3600 SOUTH BLVD, Charlotte, NC, 28209 |
Hanson William | Director | 3600 SOUTH BLVD, Charlotte, NC, 28209 |
Hutchison Adria | Chief Financial Officer | 3600 SOUTH BLVD, Charlotte, NC, 28209 |
Bichsel Max | Secretary | 3600 SOUTH BLVD, Charlotte, NC, 28209 |
- | Agent | - |
Hutchison Adria | Treasurer | 3600 SOUTH BLVD, Charlotte, NC, 28209 |
Hanson William | Chie | 3600 SOUTH BLVD, Charlotte, NC, 28209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-30 | 3600 South Boulevard, Suite 200, Charlotte, NC 28209 | - |
CHANGE OF MAILING ADDRESS | 2024-08-30 | 3600 South Boulevard, Suite 200, Charlotte, NC 28209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-14 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2021-02-08 | GDC AMERICA, INC. | - |
AMENDMENT | 2016-02-19 | - | - |
AMENDMENT | 2011-09-29 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-30 |
ANNUAL REPORT | 2024-04-13 |
Reg. Agent Change | 2023-08-14 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-30 |
Reg. Agent Change | 2022-02-22 |
Name Change | 2021-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-20 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State