Search icon

G C & P CONSTRUCTION INC

Company Details

Entity Name: G C & P CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P12000067875
FEI/EIN Number 46-0744532
Address: 2740 NW 63rd Ct, Fort Lauderdale, FL, 33309, US
Mail Address: 2740 NW 63rd Ct, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Wilson Cecil Agent 6960 NW 4th Place, Margate, FL, 33063

President

Name Role Address
Boyd Trevor President 2740 NW 63rd Ct, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 2740 NW 63rd Ct, Fort Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 2740 NW 63rd Ct, Fort Lauderdale, FL 33309 No data
REINSTATEMENT 2020-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 6960 NW 4th Place, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 Wilson, Cecil No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000217131 TERMINATED 1000000819901 BROWARD 2019-03-14 2029-03-20 $ 423.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-18
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State