Search icon

THE GCI GUYS, INC. - Florida Company Profile

Company Details

Entity Name: THE GCI GUYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GCI GUYS, 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: 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: 30 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000040113
FEI/EIN Number 82-5457532

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

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

Key Officers & Management

Name Role Address
COHL GARY President 506 SONATA COURT, WINTER SPRINGS, FL, 32708
COHL GARY Agent 506 SONATA COURT, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056233 REVOLUTION REALTY EXPIRED 2018-05-07 2023-12-31 - 1999, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 290 Citrus Tower Blvd Suite, 223, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-03-19 290 Citrus Tower Blvd Suite, 223, CLERMONT, FL 34711 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-013431-O

Parties

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

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State