Search icon

G.C. ENTERPRISES, INC. - Florida Company Profile

Company Details

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

G.C. ENTERPRISES, 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: 16 Mar 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000021640
Address: 11279 S.W. 154TH AVENUE, MIAMI, FL, 33196
Mail Address: 11279 S.W. 154TH AVENUE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-CARRILLO MICHAEL A President 11279 S.W. 154TH AVE., MIAMI, FL, 33196
GARCIA-CARRILLO MICHAEL A Director 11279 S.W. 154TH AVE., MIAMI, FL, 33196
SANCHEZ CARLOS Vice President 11279 S.W. 154TH AVE., MIAMI, FL, 33196
SANCHEZ CARLOS Director 11279 S.W. 154TH AVE., MIAMI, FL, 33196
GARCIA-CARRILLO PEDRO P Secretary 11279 S.W. 154TH AVE., MIAMI, FL, 33196
GARCIA-CARRILLO PEDRO P Director 11279 S.W. 154TH AVE., MIAMI, FL, 33196
HARRIS ELLIOTT A Secretary 111 S.W. 3RD ST. SIXTH FLOOR, MIAMI, FL
HARRIS ELLIOTT A Director 111 S.W. 3RD ST. SIXTH FLOOR, MIAMI, FL
HARRIS ELLIOTT Agent 111 S.W. 3RD STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State