Entity Name: | G C I STRUCTURAL CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Sep 2012 (12 years ago) |
Document Number: | P11000082139 |
FEI/EIN Number | 453304250 |
Address: | 17490 EAST STREET, SUITE 2, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | 17490 EAST STREET, SUITE 2, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITH WILLIAM CODY | Agent | 17490 EAST STREET, NORTH FORT MYERS, FL, 33917 |
Name | Role | Address |
---|---|---|
GRIFFITH WILLIAM CODY | President | 17490 EAST STREET, SUITE 2, NORTH FORT MYERS, FL, 33917 |
Name | Role | Address |
---|---|---|
GRIFFITH WILLIAM CODY | Director | 17490 EAST STREET, SUITE 2, NORTH FORT MYERS, FL, 33917 |
Name | Role | Address |
---|---|---|
GRIFFITH CHELSEA J | Vice President | 17490 EAST STREET, SUITE 2, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-30 | GRIFFITH, WILLIAM CODY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000696392 | TERMINATED | 1000000629016 | LEE | 2014-05-19 | 2034-05-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-09-25 |
ANNUAL REPORT | 2012-01-30 |
Domestic Profit | 2011-09-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State