Search icon

GC SECURITY CONSULTANT & SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: GC SECURITY CONSULTANT & SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GC SECURITY CONSULTANT & SERVICES CORP. 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: 07 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P14000031263
FEI/EIN Number 46-5405304

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

Address: 107 Westward Drive, #661543, MIAMI SPRINGS, FL, 33266, US
Mail Address: 107 Westward Drive, #661543, MIAMI SPRINGS, FL, 33266, US
ZIP code: 33266
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPS Christy President 107 Westward Drive, MIAMI SPRINGS, FL, 33266
CORPS Christy Chief Financial Officer 107 Westward Drive, MIAMI SPRINGS, FL, 33266
CORPS Christy Agent 107 Westward Drive, MIAMI SPRINGS, FL, 33266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-19 CORPS, LUIS -
REGISTERED AGENT NAME CHANGED 2024-07-16 CORPS, Christy -
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 107 Westward Drive, #661543, MIAMI SPRINGS, FL 33266 -
CHANGE OF MAILING ADDRESS 2023-05-12 107 Westward Drive, #661543, MIAMI SPRINGS, FL 33266 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-12 107 Westward Drive, #661543, MIAMI SPRINGS, FL 33266 -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000440612 TERMINATED 1000000933713 DADE 2022-09-12 2042-09-14 $ 12,247.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000090076 TERMINATED 1000000774191 DADE 2018-02-23 2038-02-28 $ 15,070.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000106395 TERMINATED 1000000735317 DADE 2017-02-15 2037-02-24 $ 16,937.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000106403 TERMINATED 1000000735318 DADE 2017-02-15 2027-02-24 $ 856.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-19
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074628502 2021-02-19 0455 PPS 970 Oriole Ave, Miami Springs, FL, 33166-3845
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-3845
Project Congressional District FL-26
Number of Employees 23
NAICS code 561612
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 128350.35
Forgiveness Paid Date 2021-10-26
4245917101 2020-04-13 0455 PPP 970 ORIOLE AVE, MIAMI SPRINGS, FL, 33166
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 25
NAICS code 561612
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 113532.06
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State