Search icon

GCRN PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: GCRN PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GCRN PROPERTIES 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: 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: 09 Nov 2011 (13 years ago)
Document Number: P11000097446
FEI/EIN Number 453805656

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

Address: 725 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914, US
Mail Address: 725 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER JAMES C President 725 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914
FISCHER JAMES C Agent 725 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038547 GULF COAST REALTY NETWORK ACTIVE 2017-04-11 2027-12-31 - 725 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2023-02-06 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State