Entity Name: | GVC CONSTRUCTION 2 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P15000044759 |
FEI/EIN Number | 47-4052202 |
Address: | 11881 SW 207 ST, MIAMI, FL, 33177, US |
Mail Address: | 11881 SW 207 ST, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENZUELA CABRERA JOSE | Agent | 11881 SW 207 ST, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
VALENZUELA CABRERA JOSE | President | 11881 SW 207 ST, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
VALENZUELA GREGORIO D | Treasurer | 11881 SW 207 ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
AMENDMENT | 2017-10-26 | No data | No data |
NAME CHANGE AMENDMENT | 2016-12-14 | GVC CONSTRUCTION 2 CORP. | No data |
NAME CHANGE AMENDMENT | 2016-09-14 | GVC CONCRETE INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000042002 | ACTIVE | 2018CC-5260 | POLK CTY CT 10TH JUD CIR | 2018-12-20 | 2028-01-27 | $15,186.49 | RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-06 |
Amendment | 2017-10-26 |
ANNUAL REPORT | 2017-04-25 |
Name Change | 2016-12-14 |
Name Change | 2016-09-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State