Search icon

GC GROUP SERVICES CORP - Florida Company Profile

Company Details

Entity Name: GC GROUP SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GC GROUP SERVICES 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: 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: 02 Jan 2019 (6 years ago)
Document Number: P19000001179
FEI/EIN Number 83-3055967

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

Mail Address: 2856 BIG SUR RD, DAVENPORT, FL, 33837, US
Address: 1575 W 35th Pl, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAINA JUANA ISABEL President 2856 BIG SUR RD, DAVENPORT, FL, 33837
CUE OMAR Vice President 2856 BIG SUR RD, DAVENPORT, FL, 33837
GUAINA ISABEL Agent 2856 BIG SUR RD, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065407 MISTER POOL PRO ACTIVE 2022-05-26 2027-12-31 - 1049 CITRUS LANDING BLVD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 1575 W 35th Pl, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2856 BIG SUR RD, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1575 W 35th Pl, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-03-27 GUAINA, ISABEL -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-13
Domestic Profit 2019-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State