Search icon

G.T. IMPORT AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: G.T. IMPORT AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T. IMPORT AUTOMOTIVE, INC. 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: 23 Jan 1978 (47 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 558573
FEI/EIN Number 591797245

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

Address: 2025 N.E. 154 STREET, N. MIAMI BEACH, FL, 33162
Mail Address: 2025 N.E. 154 STREET, N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMES GUSTAVO President 2025 NE 154 ST., N MIAMI BCH, FL, 33162
TAMES GUSTAVO Vice President 2025 NE 154 ST., N MIAMI BCH, FL, 33162
TAMES GUSTAVO Agent 2025 NE 154 ST., N MIAMI BCH, FL, 331623023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-13 TAMES, GUSTAVO -
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 2025 N.E. 154 STREET, N. MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2006-07-03 2025 N.E. 154 STREET, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 1989-04-27 2025 NE 154 ST., N MIAMI BCH, FL 33162-3023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000730439 TERMINATED 1000000177222 DADE 2010-06-17 2030-07-07 $ 2,427.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000296609 TERMINATED 1000000087525 26545 1703 2008-08-29 2028-09-10 $ 6,035.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State