Search icon

GC POWER CORP - Florida Company Profile

Company Details

Entity Name: GC POWER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GC POWER 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: 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: 07 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000096384
FEI/EIN Number 453995678

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

Address: 10112 Post Harvest Dr, Riverview, FL, 33578, US
Mail Address: 10112 Post Harvest Dr, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTMAN G CELESTE President 10112 Post Harvest Dr, Riverview, FL, 33578
HORTMAN G CELESTE Agent 10112 Post Harvest Dr, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 10112 Post Harvest Dr, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2016-03-08 10112 Post Harvest Dr, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 10112 Post Harvest Dr, Riverview, FL 33578 -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2012-01-08
Domestic Profit 2011-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State