Search icon

GCP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GCP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GCP ENTERPRISES, INC. 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: 18 Mar 2015 (10 years ago)
Document Number: P15000025722
FEI/EIN Number 47-3356967

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

Address: 1001 Monticello Ave, DAVIE, FL, 33325, US
Mail Address: 1001 Monticello Ave, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCIRILLI GARY C President 1001 MONTICELLO AVE, DAVIE, FL, 33325
RUDISILL GINA M Agent 1880 NW 107th Terrace, Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045027 SANDBAR AQUATICS EXPIRED 2018-04-07 2023-12-31 - 4153 SW 47TH AVE, UNIT 121, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 1001 Monticello Ave, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-06-24 1001 Monticello Ave, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1880 NW 107th Terrace, Plantation, FL 33322 -
REGISTERED AGENT NAME CHANGED 2016-04-26 RUDISILL, GINA M -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State