Entity Name: | GTC COMMUNICATIONS, 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: | 08 Oct 2004 (21 years ago) |
Date of dissolution: | 30 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2019 (6 years ago) |
Document Number: | F04000005772 |
FEI/EIN Number |
752615098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTOON, IL, 61938, US |
Mail Address: | 121 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTOON, IL, 61938, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UDELL C RJr. | Chief Executive Officer | 121 SOUTH 17TH STREET, MATTOON, IL, 61938 |
SHIRAR STEVEN J | Chie | 121 SOUTH 17TH STREET, MATTOON, IL, 61938 |
CHILDERS STEVEN L | Chief Financial Officer | 121 SOUTH 17TH STREET, MATTOON, IL, 61938 |
HERRICK DAVID Jr. | Vice President | 121 SOUTH 17TH STREET, MATTOON, IL, 61938 |
HOOD LISA R | Vice President | 121 SOUTH 17TH STREET, MATTOON, IL, 61938 |
HESTER JANICE R | Seni | 121 SOUTH 17TH STREET, MATTOON, IL, 61938 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-30 | - | - |
REGISTERED AGENT CHANGED | 2019-01-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 121 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTOON, IL 61938 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 121 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTOON, IL 61938 | - |
Name | Date |
---|---|
Withdrawal | 2019-01-30 |
ANNUAL REPORT | 2018-04-25 |
Reg. Agent Change | 2017-11-06 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State