Entity Name: | GTC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Sep 1970 (54 years ago) |
Date of dissolution: | 23 Nov 1977 (47 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 1977 (47 years ago) |
Document Number: | 369451 |
FEI/EIN Number | 59-1302890 |
Address: | 2525 S PARK AVE, APOPKA, FL 32703 |
Mail Address: | 2525 S PARK AVE, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BIDDLE, GENE . | President | 402 PIERCE AVE, HOUSTON, TX |
Name | Role | Address |
---|---|---|
BIDDLE, GENE . | Director | 402 PIERCE AVE, HOUSTON, TX |
ALLEN, JERRY W | Director | 402 PIERCE AVE, HOUSTON, TX |
Name | Role | Address |
---|---|---|
TURNEY, W.O. JR | Vice President | 402 PIERCE AVE, HOUSTON, TX |
Name | Role | Address |
---|---|---|
TURNEY, W.O. JR | Treasurer | 402 PIERCE AVE, HOUSTON, TX |
Name | Role | Address |
---|---|---|
TURNEY, W.O. JR | Secretary | 402 PIERCE AVE E., HOUSTON, TX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1977-11-23 | No data | No data |
NAME CHANGE AMENDMENT | 1977-09-09 | GTC, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1977-09-01 | 100 BISCAYNE BLVD., MIAMI FL 33132 | No data |
NAME CHANGE AMENDMENT | 1973-07-13 | GREEN THUMB CORPORATION | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State