Search icon

GT TECHNOLOGIES I, INC.

Company Details

Entity Name: GT TECHNOLOGIES I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Jul 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Feb 2009 (16 years ago)
Document Number: F06000004857
FEI/EIN Number 34-1526359
Address: 5859 E. Excecutive Dr., Westland, MI, 48185, US
Mail Address: 5859 E. Excecutive Dr., Westland, MI, 48185, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Brinker Dan President 5859 E. Excecutive Dr., Westland, MI, 48185

Director

Name Role Address
Brinker Dan Director 5859 E. Excecutive Dr., Westland, MI, 48185
Young Norm Director 5859 E. Excecutive Dr., Westland, MI, 48185

Chairman

Name Role Address
Fioravante Phil Chairman 5859 E. Excecutive Dr., Westland, MI, 48185

Vice President

Name Role Address
Weber Bruce A Vice President 5859 E. Excecutive Dr., Westland, MI, 48185

Chief Financial Officer

Name Role Address
Weber Bruce Chief Financial Officer 5859 E. Excecutive Dr., Westland, MI, 48185

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 5859 E. Excecutive Dr., Westland, MI 48185 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 5859 E. Excecutive Dr., Westland, MI 48185 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2009-02-11 GT TECHNOLOGIES I, INC. No data
REINSTATEMENT 2008-12-03 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGING DBA 2006-08-16 PRECISION ENGINE PRODUCTS CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001155093 TERMINATED 1000000481238 LEON 2013-06-19 2033-06-26 $ 8,689.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State