Search icon

G.C. OF WINTER PARK, INC. - Florida Company Profile

Company Details

Entity Name: G.C. OF WINTER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.C. OF WINTER PARK, 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: 02 Oct 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000075877
FEI/EIN Number 593340494

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

Address: 132 PARK AVENUE SOUTH, WINTER PARK, FL, 32789
Mail Address: 132 PARK AVENUE SOUTH, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELONGY H. CRAIG President 221 CORTLAND AVE., WINTER PARK, FL, 32789
DELONGY H. CRAIG Secretary 221 CORTLAND AVE., WINTER PARK, FL, 32789
DELONGY H. CRAIG Treasurer 221 CORTLAND AVE., WINTER PARK, FL, 32789
ROSE PETER A Agent 2101 N. ANDREWS AVE., #200, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1999-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-03 132 PARK AVENUE SOUTH, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1999-06-03 132 PARK AVENUE SOUTH, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-23 2101 N. ANDREWS AVE., #200, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 1995-10-23 ROSE, PETER AESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001080743 LAPSED 2009-VS-30925 ORANGE COUNTY CIRCUIT COURT 2010-11-22 2015-11-29 $21,255.97 SUGARTOWN WORLDWIDE, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J10000840410 LAPSED 09-CA-35415 9TH JUDICIAL CIRCUIT ORANGE CO 2010-07-30 2015-08-12 $42,637.53 ROSENTHAL & ROSENTHAL, INC., 1370 BROADWAY, NEW YORK, NY 10018

Documents

Name Date
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-09-25

Date of last update: 03 May 2025

Sources: Florida Department of State