Search icon

GC INTERNATIONAL SUPPLIES INC - Florida Company Profile

Company Details

Entity Name: GC INTERNATIONAL SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GC INTERNATIONAL SUPPLIES 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: 20 Oct 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000091857
FEI/EIN Number 455151230

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

Address: 8770 SW 72 ST, SUITE 449, MIAMI, FL, 33173, US
Mail Address: 8770 SW 72 ST, SUITE 449, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAFAEL A President 5951 NW 201 ST, MIAMI, FL, 33015
GARCIA RAFAEL A Agent 8472 NW 72 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2015-02-19 GC INTERNATIONAL SUPPLIES INC -
NAME CHANGE AMENDMENT 2014-07-08 RGC SUPPLIES CORP -
AMENDMENT 2014-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-30 8770 SW 72 ST, SUITE 449, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-05-30 8770 SW 72 ST, SUITE 449, MIAMI, FL 33173 -

Documents

Name Date
Name Change 2015-02-19
Name Change 2014-07-08
Amendment 2014-05-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State