Entity Name: | THE GCI GUYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P18000040113 |
FEI/EIN Number | 82-5457532 |
Address: | 290 Citrus Tower Blvd Suite, CLERMONT, FL, 34711, US |
Mail Address: | 506 SONATA CT, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHL GARY | Agent | 506 SONATA COURT, WINTER SPRINGS, FL, 32708 |
Name | Role | Address |
---|---|---|
COHL GARY | President | 506 SONATA COURT, WINTER SPRINGS, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000056233 | REVOLUTION REALTY | EXPIRED | 2018-05-07 | 2023-12-31 | No data | 1999, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 290 Citrus Tower Blvd Suite, 223, CLERMONT, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 290 Citrus Tower Blvd Suite, 223, CLERMONT, FL 34711 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE GCI GUYS, INC. D/B/A REVOLUTION REALTY, A FLORIDA CORPORATION, GARY COHL, AN INDIVIDUAL, AND LEE GOLDBERG, AN INDIVIDUAL VS BRIAN COHEN | 5D2020-1504 | 2020-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEE GOLDBERG, PLLC |
Role | Appellant |
Status | Active |
Name | GARY COHL PLLC |
Role | Appellant |
Status | Active |
Name | REVOLUTION REALTY, LLC |
Role | Appellant |
Status | Active |
Name | THE GCI GUYS, INC. |
Role | Appellant |
Status | Active |
Representations | Justin R. Clark |
Name | Hon. Lawrence R. Kirkwood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Brian Cohen |
Role | Appellee |
Status | Active |
Representations | James H. Wyman, Daniel Eric Gonzalez |
Docket Entries
Docket Date | 2020-08-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-08-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-08-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-08-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-08-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2020-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Brian Cohen |
Docket Date | 2020-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 06/11/2020 |
On Behalf Of | The GCI Guys, Inc. |
Docket Date | 2020-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
Domestic Profit | 2018-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State