Search icon

GDC, INC.

Company Details

Entity Name: GDC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 1995 (29 years ago)
Date of dissolution: 04 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2012 (12 years ago)
Document Number: P95000094334
FEI/EIN Number 59-3364001
Address: 1648 N. RONALD REAGAN BLVD, LONGWOOD, FL 32750
Mail Address: 1648 N. RONALD REAGAN BLVD, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GORRELL, MARK Agent 1648 NCR 427, LONGWOOD, FL 32750

President

Name Role Address
GORRELL, AMY E President 1648 NCR 427, LONGWOOD, FL 32750
GORRELL, MARK President 1648 NCR 427, LONGWOOD, FL 32750

Vice President

Name Role Address
GORRELL, MARK Vice President 1648 NCR 427, LONGWOOD, FL 32750

Secretary

Name Role Address
GORRELL, MARK Secretary 1648 NCR 427, LONGWOOD, FL 32750

Treasurer

Name Role Address
GORRELL, MARK Treasurer 1648 NCR 427, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1648 NCR 427, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-02 1648 N. RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2004-07-02 1648 N. RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2001-04-26 GORRELL, MARK No data
REINSTATEMENT 1996-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000002043 LAPSED 10-CA-002028-15-W SEMINOLE COUNTY 2010-10-26 2016-01-04 $25,378.22 JP MORGAN CHASE BANK, NA, 201 N. CENTRAL AVENUE, 17TH FLOOR, AZ1-1004, PHOENIX, AZ. 85004

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-11-04
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State