Search icon

G C T INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: G C T INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G C T INTERNATIONAL, CORP. 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 Dec 1999 (25 years ago)
Date of dissolution: 09 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: P99000108685
FEI/EIN Number 223697674

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

Address: 7950 NW 53rd ST, Suite 337, MIAMI, FL, 33166, US
Mail Address: 7950 NW 53rd ST, Suite 337, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO GUILLERMO President 7950 NW 53rd ST, MIAMI, FL, 33166
CAMARGO GUILLERMO Director 7950 NW 53rd ST, MIAMI, FL, 33166
CAMARGO GUILLERMO Agent 7950 NW 53rd ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 7950 NW 53rd ST, Suite 337, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-06 7950 NW 53rd ST, Suite 337, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 7950 NW 53rd ST, Suite 337, MIAMI, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-09
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State