Search icon

GCCI, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GCCI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 1998 (27 years ago)
Document Number: P98000064166
FEI/EIN Number 593522793
Address: 815 B CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
Mail Address: 815 B CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
ZIP code: 33573
City: Sun City Center
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-915-188
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
YOHO JOHN President 815 B CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
II JANES ARTHUR W Vice President 815 B CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
Janes Ashley N Vice President 815 B CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
Janes Arthur WII Agent 815 B CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02004900013 GULF COAST COMMERCIAL INSURANCE ACTIVE 2002-01-04 2027-12-31 - 815-B CYPRESS VILLAGE BLVD, RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-02 Janes, Arthur Wesley, II -
CHANGE OF PRINCIPAL ADDRESS 2001-03-23 815 B CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2001-03-23 815 B CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-23 815 B CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62264.00
Total Face Value Of Loan:
62264.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62264.00
Total Face Value Of Loan:
62264.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$62,264
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,264
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,606.88
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $62,264

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State