Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GC INDUSTRIAL CORPORATION
Filing Information
F07000001615
58-6017294
03/23/2007
GA
ACTIVE
NAME CHANGE AMENDMENT
03/13/2017
NONE
Principal Address
Changed: 04/27/2018
5170 Peachtree Road
Building 100
Suite 400
Atlanta, GA 30341
Building 100
Suite 400
Atlanta, GA 30341
Changed: 04/27/2018
Mailing Address
Changed: 04/27/2018
5170 Peachtree Road
Building 100
Suite 400
Atlanta, GA 30341
Building 100
Suite 400
Atlanta, GA 30341
Changed: 04/27/2018
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Chairman, Director
Cohen, Glenn
Title President
Harrison, Joshua W
Title Secretary
Kerman, Michael G
Title Asst. Secretary
Farmer, Casey
Title CFO
Porbandarwala, Mazeen
Title Chairman, Director
Cohen, Glenn
5170 Peachtree Road
Building 100
Suite 400
Atlanta, GA 30341
Building 100
Suite 400
Atlanta, GA 30341
Title President
Harrison, Joshua W
5170 Peachtree Road
Building 100
Suite 400
Atlanta, GA 30341
Building 100
Suite 400
Atlanta, GA 30341
Title Secretary
Kerman, Michael G
5170 Peachtree Road
Bldg 100, Suite 400
Atlanta, GA 30341
Bldg 100, Suite 400
Atlanta, GA 30341
Title Asst. Secretary
Farmer, Casey
5170 Peachtree Road
Building 100
Suite 400
Atlanta, GA 30341
Building 100
Suite 400
Atlanta, GA 30341
Title CFO
Porbandarwala, Mazeen
5170 Peachtree Road
Bldg 100, Suite 400
Atlanta, GA 30341
Bldg 100, Suite 400
Atlanta, GA 30341
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/21/2023 |
2024 | 03/20/2024 |
Document Images