Search icon

G&C SERVICES GROUP, INC - Florida Company Profile

Company Details

Entity Name: G&C SERVICES GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&C SERVICES GROUP, 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: 09 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: P16000065966
FEI/EIN Number 61-1627315

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

Address: 424 FLOTILLA ROAD, NORTH PALM BEACH, FL, 33408
Mail Address: 424 FLOTILLA ROAD, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCKETT DAVID President 424 FLOTILLA ROAD, NORTH PALM BEACH, FL, 33408
Grogan Anthony J Vice President 424 Flotilla Road, North Palm Beach, FL, 33408
HENRY CLARENCE Secretary 424 FLOTILLA ROAD, NORTH PALM BEACH, FL, 33408
DAMICO DORETTA Agent C/O 3750 CONSUMER ST, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-15 - -
REGISTERED AGENT NAME CHANGED 2023-09-15 DAMICO, DORETTA -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 C/O 3750 CONSUMER ST, STE A, RIVIERA BEACH, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-09-15
REINSTATEMENT 2021-06-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State