Search icon

G.C.O.C. ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: G.C.O.C. ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.C.O.C. ORLANDO, 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: 29 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000056344
FEI/EIN Number 593271715

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

Address: 7315 HUDSON AVE, HUDSON, FL, 34667
Mail Address: 7315 HUDSON AVE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONATI ALFRED O President 7315 HUDSON AVENUE, HUDSON, FL, 34667
BONATI ALFRED O Secretary 7315 HUDSON AVENUE, HUDSON, FL, 34667
O'RYAN CECELIA Treasurer 5050 WESTSHORE DRIVE S, NEW PORT RICHEY, FL, 34652
ZSCHAU JULIUS J Agent 911 CHESTNUT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-27 911 CHESTNUT ST, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 1997-02-17 G.C.O.C. ORLANDO, INC. -
NAME CHANGE AMENDMENT 1996-02-28 G.C.O.C. INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State