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 |
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 |
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 | - | - |
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 |
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