Search icon

G&C EVENTS, CORP - Florida Company Profile

Company Details

Entity Name: G&C EVENTS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&C EVENTS, CORP 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: 22 Mar 2016 (9 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P16000025435
FEI/EIN Number 46-5629422

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

Address: 12001 SW128TH CT, MIAMI, FL, 33186, US
Mail Address: 12001 SW128TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALDENO CARLOS A President 12001 SW128TH CT, MIAMI, FL, 33186
MOLINA GIPSY Vice President 12001 SW128TH CT, MIAMI, FL, 33186
Florida Registered Agents Corp Agent 12001 SW 128 CT, Miami, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 12001 SW128TH CT, STE 102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-25 12001 SW128TH CT, STE 102, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Florida Registered Agents Corp -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 12001 SW 128 CT, Suite 102, Miami, FL 33186 -

Documents

Name Date
Voluntary Dissolution 2020-01-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State