Search icon

G.C. CONCRETE & CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: G.C. CONCRETE & CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.C. CONCRETE & CONSTRUCTION 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: 08 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000031462
FEI/EIN Number 834514603

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

Address: 5016 SNELLING AVE, BOWLING GREEN, FL, 33834, US
Mail Address: 5016 SNELLING AVE, BOWLING GREEN, FL, 33834, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVARRUBIAS GERMAN President 5016 SNELLING AVE, BOWLING GREEN, FL, 33834
ROSERO ROSEMARIE G Agent 302 S COLLINS ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 302 S COLLINS ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2021-08-12 5016 SNELLING AVE, BOWLING GREEN, FL 33834 -
REGISTERED AGENT NAME CHANGED 2021-08-12 ROSERO, ROSEMARIE G -
AMENDMENT 2020-04-03 - -
AMENDMENT 2020-01-13 - -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-08-12
Amendment 2020-04-03
ANNUAL REPORT 2020-02-22
Amendment 2020-01-13
Domestic Profit 2019-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State