Search icon

G T S BATTERIES, INC. - Florida Company Profile

Company Details

Entity Name: G T S BATTERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: F04000003759
FEI/EIN Number 043481807

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

Address: 3 Speen Street, FRAMINGHAM, MA, 01701, US
Mail Address: 3 Speen Street, FRAMINGHAM, MA, 01701, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MURRAY LAWRENCE Chairman 100 Lakeshore Drive #951, North Palm Beach, FL, 33408
MURRAY LAWRENCE Secretary 100 Lakeshore Drive #951, North Palm Beach, FL, 33408
MURRAY LAWRENCE President 100 Lakeshore Drive #951, North Palm Beach, FL, 33408
MURRAY LAWRENCE Treasurer 100 Lakeshore Drive #951, North Palm Beach, FL, 33408
FULCHINO PAUL Director 2643 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414
ROBERTS RON Manager 360 ROUTE 101 SUITE 3A, BEDFORD, NH, 03110
Marchany Louis R Chief Financial Officer 54 Harjean Road, Billerica, MA, 01821
Murray Lawrence Sr. Agent 100 Lakeshore Drive #951, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3 Speen Street, FRAMINGHAM, MA 01701 -
CHANGE OF MAILING ADDRESS 2024-04-23 3 Speen Street, FRAMINGHAM, MA 01701 -
REINSTATEMENT 2023-01-09 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 Murray, Lawrence, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 100 Lakeshore Drive #951, North Palm Beach, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-01-09
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State