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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Brinker Dan | President | 5859 E. Excecutive Dr., Westland, MI, 48185 |
Name | Role | Address |
---|---|---|
Brinker Dan | Director | 5859 E. Excecutive Dr., Westland, MI, 48185 |
Young Norm | Director | 5859 E. Excecutive Dr., Westland, MI, 48185 |
Name | Role | Address |
---|---|---|
Fioravante Phil | Chairman | 5859 E. Excecutive Dr., Westland, MI, 48185 |
Name | Role | Address |
---|---|---|
Weber Bruce A | Vice President | 5859 E. Excecutive Dr., Westland, MI, 48185 |
Name | Role | Address |
---|---|---|
Weber Bruce | Chief Financial Officer | 5859 E. Excecutive Dr., Westland, MI, 48185 |
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 |
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 |
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