Search icon

GTP MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GTP MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F03000006007
FEI/EIN Number 043691821

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

Address: 8801 COLLEGE PARKWAY, SUITE 2, FT. MYERS, FL, 33919
Mail Address: 15880 SUMMERLIN RD., #300, PMB: 106, FT MYERS, FL, 33908
ZIP code: 33919
County: Lee
Place of Formation: NEVADA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184677288 2006-05-18 2012-06-14 15880 SUMMERLIN RD STE 300, PMB 106, FORT MYERS, FL, 339089613, US 8801 COLLEGE PKWY, SUITE 2, FT MYERS, FL, 339194882, US

Contacts

Phone +1 239-482-0300
Fax 2394824757

Authorized person

Name DR. GEORGE S PETRYK
Role PRESIDENT
Phone 2394820300

Taxonomy

Taxonomy Code 111NN0400X - Neurology Chiropractor
License Number CH8431
State FL
Is Primary Yes
Taxonomy Code 208D00000X - General Practice Physician
License Number OS7123
State FL
Is Primary No

Other Provider Identifiers

Issuer BC/BS GROUP PROVIDER #
Number 94780
State FL

Key Officers & Management

Name Role Address
PETRYK GEORGE Agent 8801 COLLEGE PARKWAY, SUITE 2, FT. MYERS, FL, 33919
PETRYK GEORGE President 8801 COLLEGE PARWKAY, SUITE 2, FT. MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09007900284 ADIO WELLNESS CENTER EXPIRED 2009-01-07 2014-12-31 - 8801 COLLEGE PARKWAY, SUITE 2, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-05-29 8801 COLLEGE PARKWAY, SUITE 2, FT. MYERS, FL 33919 -
CANCEL ADM DISS/REV 2007-01-03 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000400532 TERMINATED 1000000434068 LEE 2013-01-31 2033-02-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000937733 TERMINATED 1000000324628 LEE 2012-11-20 2022-12-05 $ 398.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000521422 LAPSED 10CA001254 CIRCUIT LEE COUNTY, FLORIDA 2010-12-16 2016-08-16 $91,475.58 STERLING NATIONAL BANK, 42 BROADWAY, 3RD FLOOR, NEW YORK, NY 10004

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-20
REINSTATEMENT 2007-01-03
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-02-25
Foreign Profit 2003-11-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State