Entity Name: | GCP ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Mar 2015 (10 years ago) |
Document Number: | P15000025722 |
FEI/EIN Number | 47-3356967 |
Address: | 1001 Monticello Ave, DAVIE, FL 33325 |
Mail Address: | 1001 Monticello Ave, Davie, FL 33325 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDISILL, GINA M | Agent | 1880 NW 107th Terrace, Plantation, FL 33322 |
Name | Role | Address |
---|---|---|
PICCIRILLI, GARY C | President | 1001 MONTICELLO AVE, DAVIE, FL 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000045027 | SANDBAR AQUATICS | EXPIRED | 2018-04-07 | 2023-12-31 | No data | 4153 SW 47TH AVE, UNIT 121, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 1001 Monticello Ave, DAVIE, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 1001 Monticello Ave, DAVIE, FL 33325 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 1880 NW 107th Terrace, Plantation, FL 33322 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | RUDISILL, GINA M | No data |
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: 20 Feb 2025
Sources: Florida Department of State