Search icon

GC CONSTRUCTION & MINING CORPORATION - Florida Company Profile

Company Details

Entity Name: GC CONSTRUCTION & MINING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GC CONSTRUCTION & MINING CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000069608
FEI/EIN Number 46-3503955

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

Address: 7950 NW 53RD STREET, SUITE 221, MIAMI, FL, 33166, US
Mail Address: 4821 NW 16th ave, OAKLAND PARK, FL, 33334, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON DAVID Vice President 7950 NW 53RD STREET, MIAMI, FL, 33166
GIBSON DAVID Agent 7950 NW 53RD STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 7950 NW 53RD STREET, SUITE 221, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 7950 NW 53RD STREET, SUITE 221, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-05-29 7950 NW 53RD STREET, SUITE 221, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-05-29 GIBSON, DAVID -
REINSTATEMENT 2020-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-05-29
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25
Domestic Profit 2013-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State