Search icon

GCI BUILDERS, INC.

Company Details

Entity Name: GCI BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2023 (2 years ago)
Document Number: P15000011492
FEI/EIN Number 473107590
Address: 19360 SW 88TH CT, Cutler Bay, FL, 33157, US
Mail Address: 19360 SW 88TH CT, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PEDRO M. GALLINAR & ASSOCIATES, P.A. Agent

President

Name Role Address
SCHRIESHEIM JOSEPH President 19360 SW 88th Ct., Cutler Bay, FL, 33157

Chairman

Name Role Address
SCHRIESHEIM JOSEPH Chairman 19360 SW 88th Ct., Cutler Bay, FL, 33157

Chief Financial Officer

Name Role Address
Germi Lawrence P Chief Financial Officer 9860 SW 103rd St., Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056408 SUPERIOR ASSET MANAGEMENT EXPIRED 2019-05-09 2024-12-31 No data 19360 OLD CUTLER RD., CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-04 PEDRO M. GALLINAR & ASSOCIATES, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 19360 SW 88TH CT, Cutler Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-04-29 19360 SW 88TH CT, Cutler Bay, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-02-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
Domestic Profit 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State