Search icon

G.C.D. INC.

Company Details

Entity Name: G.C.D. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000046453
FEI/EIN Number 650925733
Address: 275 FONTAINEBLEAU BLVD, SUITE 235, MIAMI, FL, 33172
Mail Address: 275 FONTAINEBLEAU BLVD, SUITE 235, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZANGRONIZ DIANE Agent 5420 SW 95 CT, MIAMI, FL, 33165

President

Name Role Address
ZANGRONIZ DIANE President 5420 SW 95 CT, MIAMI, FL, 33165

Treasurer

Name Role Address
ZANGRONIZ DIANE Treasurer 5420 SW 95 CT, MIAMI, FL, 33165

Director

Name Role Address
ZANGRONIZ DIANE Director 5420 SW 95 CT, MIAMI, FL, 33165
BINAGHI ROSARIO D Director 8870 FONTAINEBLEAU BLVD, APT 202, MIAMI, FL, 33172

Vice President

Name Role Address
BINAGHI ROSARIO D Vice President 8870 FONTAINEBLEAU BLVD, APT 202, MIAMI, FL, 33172

Secretary

Name Role Address
BINAGHI ROSARIO D Secretary 8870 FONTAINEBLEAU BLVD, APT 202, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2003-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-30 275 FONTAINEBLEAU BLVD, SUITE 235, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2003-01-30 275 FONTAINEBLEAU BLVD, SUITE 235, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-25 5420 SW 95 CT, MIAMI, FL 33165 No data

Documents

Name Date
Amendment 2003-01-30
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-09-25
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State