Search icon

GCSM DEVELOPMENT, CORP. - Florida Company Profile

Company Details

Entity Name: GCSM DEVELOPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GCSM DEVELOPMENT, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: P11000088278
FEI/EIN Number 453570952

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

Address: 3318 CAT BRIER TRAIL, SAINT CLOUD, FL, 34773, US
Mail Address: 3318 CAT BRIER TRAIL, SAINT CLOUD, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ GLADYS President 3318 CAT BRIER TRAIL, SAINT CLOUD, FL, 34773
SUAREZ GLADYS Secretary 3318 CAT BRIER TRAIL, SAINT CLOUD, FL, 34773
SUAREZ GLADYS Treasurer 3318 CAT BRIER TRAIL, SAINT CLOUD, FL, 34773
SUAREZ GLADYS Agent 3318 CAT BRIER TRAIL, SAINT CLOUD, FL, 34773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 3318 CAT BRIER TRAIL, SAINT CLOUD, FL 34773 -
CHANGE OF MAILING ADDRESS 2017-04-19 3318 CAT BRIER TRAIL, SAINT CLOUD, FL 34773 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 3318 CAT BRIER TRAIL, SAINT CLOUD, FL 34773 -
NAME CHANGE AMENDMENT 2014-10-07 GCSM DEVELOPMENT, CORP. -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000593623 TERMINATED 1000000608798 ORANGE 2014-04-21 2034-05-09 $ 2,037.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000138205 TERMINATED 1000000562310 ORANGE 2013-12-31 2034-01-29 $ 361.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State