Search icon

GCG LOGISTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GCG LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2016 (9 years ago)
Document Number: P16000071106
FEI/EIN Number 81-3714489
Address: 1136 Mariner Cay Drive, Haines City, FL, 33844, US
Mail Address: 1136 Mariner Cay Drive, Haines City, FL, 33844, US
ZIP code: 33844
City: Haines City
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GABRIEL Treasurer 1136 Mariner Cay Drive, Haines City, FL, 33844
GARCIA GABRIEL Secretary 1136 Mariner Cay Drive, Haines City, FL, 33844
GARCIA GABRIEL Director 1136 Mariner Cay Drive, Haines City, FL, 33844
GARCIA GABRIEL President 1136 Mariner Cay Drive, Haines City, FL, 33844
Garcia Gabriel Chief Operating Officer 1136 Mariner Cay Drive, Haines City, FL, 33844
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GABRIEL GARCIA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Veteran
User ID:
P2161486
Trade Name:
GCG LOGISTICS INC

Unique Entity ID

Unique Entity ID:
PN8RYMTUJPN7
CAGE Code:
7SD98
UEI Expiration Date:
2026-03-06

Business Information

Doing Business As:
GCG LOGISTICS INC
Activation Date:
2025-03-10
Initial Registration Date:
2017-01-13

Commercial and government entity program

CAGE number:
7SD98
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
GABRIEL GARCIA

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 1136 Mariner Cay Drive, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2019-02-13 1136 Mariner Cay Drive, Haines City, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
Domestic Profit 2016-08-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
309.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State