Search icon

GCA ESTATES CORP.

Company Details

Entity Name: GCA ESTATES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2014 (11 years ago)
Document Number: P14000043330
FEI/EIN Number 30-0830674
Address: 2100 S. Ocean Ln, Ft Lauderdale, FL, 33316, US
Mail Address: c/o Marilyn K. Lewis, Esq., 2100 S. Ocean Ln, Ft Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lewis Law Office PA Agent 2100 S. Ocean Ln, Ft Lauderdale, FL, 33316

Director

Name Role Address
AGNOLI GIANCARLA Director 888 Biscayne Blvd., Unit # 4508, MIAMI, FL, 33132

President

Name Role Address
AGNOLI GIANCARLA President 888 Biscayne Blvd., Unit # 4508, MIAMI, FL, 33132

Secretary

Name Role Address
AGNOLI GIANCARLA Secretary 888 Biscayne Blvd., Unit # 4508, MIAMI, FL, 33132

Treasurer

Name Role Address
AGNOLI GIANCARLA Treasurer 888 Biscayne Blvd., Unit # 4508, MIAMI, FL, 33132

Vice President

Name Role Address
Giacomuzzo Raphael Vice President 42 Mossbury Rd, London, Gr, SW11 PB
Giacomuzzo Roberto Vice President Via dei Roveri 4, Cappella Maggiore, TV, 31012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2024-02-14 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2024-02-14 Lewis Law Office PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State