Search icon

GCP GLOBAL CORPORATION

Company Details

Entity Name: GCP GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000101329
Address: 4017 23RD AVE SW, NAPLES, FL, 34116
Mail Address: 4017 23RD AVE SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PERLOWIN GLORIA Agent 4017 23RD AVE SW, NAPLES, FL, 34116

President

Name Role Address
PERLOWIN GLORIA President 4017 23RD AVE SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004870 RODEO AZTECA EXPIRED 2013-01-14 2018-12-31 No data 4017 23RD AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000406765 TERMINATED 1000000867602 COLLIER 2020-11-25 2040-12-16 $ 2,479.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000823971 TERMINATED 1000000807266 COLLIER 2018-12-14 2038-12-19 $ 2,082.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000369126 TERMINATED 1000000742964 COLLIER 2017-05-12 2037-06-28 $ 1,602.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
Domestic Profit 2012-12-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State