Search icon

GC WORKS INC. - Florida Company Profile

Company Details

Entity Name: GC WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GC WORKS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000029442
FEI/EIN Number 611773560

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

Address: 1820 SW 3RD AVE, UPPER, MIAMI, FL, 33129, US
Mail Address: 1820 SW 3RD AVE, UPPER, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYNE LANCE D President 1820 SW 3RD AVE, MIAMI, FL, 33129
WAYNE LANCE D Director 1820 SW 3RD AVE, MIAMI, FL, 33129
WAYNE LANCE Agent 1820 SW 3RD AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 WAYNE, LANCE -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1820 SW 3RD AVE, UPPER, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1820 SW 3RD AVE, UPPER, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-04-16 1820 SW 3RD AVE, UPPER, MIAMI, FL 33129 -
AMENDMENT 2016-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000695888 LAPSED 50 2010 CA 000334 XXXX MB AE 15TH JUD CIR. PALM BEACH CO. 2015-01-08 2020-06-22 $287,175.54 DAVID L. PADRON, 15643 MESSINA ISLES COURT, DELRAY BEACH, FLORIDA 33446

Court Cases

Title Case Number Docket Date Status
GC WORKS, INC., et al., VS A&M BROTHERS CONCRETE CORP., 3D2019-1447 2019-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13111

Parties

Name THE CINCINNATI INSURANCE COMPANY
Role Appellant
Status Active
Name GC WORKS INC.
Role Appellant
Status Active
Representations BRETT D. DIVERS, NATHAN F. DIEHL, JOSE M. CHANFRAU, IV
Name A&M BROTHERS CONCRETE CORP.
Role Appellee
Status Active
Representations DANIEL R. VEGA, Vanessa A. Van Cleaf
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS'MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2020-04-03
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2020-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GC WORKS, INC.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellants' Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2020-05-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant The Cincinnati Insurance Company’s Motion for Voluntary Dismissal is recognized by the Court, and its appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ APPELLANT THE CINCINNATIINSURANCE COMPANY'S MOTIONFOR VOLUNTARY DISMSSAL OF THEAPPEAL
On Behalf Of GC WORKS, INC.
Docket Date 2020-05-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant GC Works, Inc.’s Motion for Voluntary Dismissal is granted, and its appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Appellant The Cincinnati Insurance Company’s appeal shall remain pending.
Docket Date 2020-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ APPELLANT GC WORKS' MOTIONFOR VOLUNTARY DISMSSAL WITH PREJUDICE OF THE APPEAL
On Behalf Of GC WORKS, INC.
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellants' Amended Motion for Extension of Time to File an Initial Brief is hereby denied. Appellant is granted forty-five (45)days from the date of this Order to file the initial brief, with no further extensions of time allowed. The pendency of any motion (including a motion for substitution of counsel) shall not toll or otherwise delay the deadline established by this Order. The failure to file the initial brief in compliance with this Order shall subject this appeal to sanctions, including dismissal.
Docket Date 2020-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GC WORKS, INC.
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/30/20
Docket Date 2020-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GC WORKS, INC.
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 2/27/20
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GC WORKS, INC.
Docket Date 2019-10-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of the appellants’ response to the motion to dismiss, appellee’s motion to dismiss the untimely appeal for lack of jurisdiction is hereby denied. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GC WORKS, INC.
Docket Date 2019-10-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ motion for an extension of time to file a response to appellee’s motion to dismiss untimely appeal for lack of jurisdiction is granted to and including October 2, 2019, with no further extensions allowed.
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2019-08-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OFMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX IN SUPPORT OF MOTION TODISMISS UNTIMELY APPEAL FOR LACK OF JURISDICTION
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2019-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISSUNTIMELY APPEAL FOR LACK OF JURISDICTION
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2019-08-12
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the amended response, the rule to show cause issued by this Court on July 25, 2019 is hereby discharged.
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ Amended Response to order to show cause
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' response to this Court's order to show cause is noted. Appellants shall, within five (5) days of the date of this order, file with this Court a docketed copy of the July 9, 2019 motion for rehearing as well as a rendered copy of the August 2, 2019 order denying said motion. Appellant is reminded, and advised, that the abatement provided by Fla. R. App. P. 9.020(h)(2) is not self-effectuating, nor is this Court's jurisdiction self-evident without appellants providing the Court with the necessary information and documents to establish that a timely and authorized motion has been filed in the lower tribunal directed to the order on appeal.
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 11, 2019.
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-25
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellants is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.

Documents

Name Date
REINSTATEMENT 2021-01-27
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
Amendment 2016-06-30
ANNUAL REPORT 2016-04-05
Amendment 2016-02-23
Amendment 2015-10-30
Domestic Profit 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688928302 2021-01-19 0455 PPS 1820 SW 3rd Ave, Miami, FL, 33129-1417
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149170.3
Loan Approval Amount (current) 149170.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1417
Project Congressional District FL-27
Number of Employees 11
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 150956.2
Forgiveness Paid Date 2022-04-05
1904137104 2020-04-10 0455 PPP 1820 SW 3rd Avenue 2nd Floor, MIAMI, FL, 33129-1417
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138200
Loan Approval Amount (current) 138200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33129-1417
Project Congressional District FL-27
Number of Employees 7
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139869.92
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State