Entity Name: | GC SOUTH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GC SOUTH 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: | 27 Nov 2012 (12 years ago) |
Document Number: | P12000097308 |
FEI/EIN Number |
46-1454376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8535 BAYMEADOWS RD, STE 13, JACKSONVILLE, FL, 32256 |
Mail Address: | 8535 BAYMEADOWS RD, STE 13, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNWALL JASON | President | 11855 N Main St, JACKSONVILLE, FL, 32218 |
CROFOOT CHRISTINA | Vice President | 11855 N Main St, JACKSONVILLE, FL, 32218 |
CORNWALL JASON | Agent | 11855 N Main St, JACKSONVILLE, FL, 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000113505 | GROWER'S CHOICE SOUTH | EXPIRED | 2012-11-27 | 2017-12-31 | - | 8535 BAYMEADOWS RD STE 13, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 11855 N Main St, 6, JACKSONVILLE, FL 32218 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State