Search icon

GCK SIMON, INC - Florida Company Profile

Company Details

Entity Name: GCK SIMON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GCK SIMON, 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: 18 May 2012 (13 years ago)
Document Number: P12000046490
FEI/EIN Number 61-1684283

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

Address: 501 62nd Ave N, Saint Petersburg, FL, 33702, US
Mail Address: 501 62nd Ave N, Saint Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOAY GEORGE C President 501 62nd Ave N, Saint Petersburg, FL, 33702
KOAY GEORGE C Agent 501 62nd Ave N, Saint Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008318 SIMON CAPITAL INVESTMENTS REALTY ACTIVE 2015-01-23 2025-12-31 - 4519 VENETIAN BLVD NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 501 62nd Ave N, Saint Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-04-12 501 62nd Ave N, Saint Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 501 62nd Ave N, Saint Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-05-22 KOAY, GEORGE C. -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State