Search icon

GT GRANDSTANDS, INC.

Headquarter

Company Details

Entity Name: GT GRANDSTANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: F09000003073
FEI/EIN Number 270584408
Address: 2810 Sydney Road, Plant City, FL, 33566, US
Mail Address: 2810 Sydney Road, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of GT GRANDSTANDS, INC., KENTUCKY 1381461 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GT GRANDSTANDS, INC. 401(K) PLAN 2023 270584408 2024-10-14 GT GRANDSTANDS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 331310
Sponsor’s telephone number 8137566001
Plan sponsor’s address 2810 SYDNEY ROAD, PLANT CITY, FL, 33566
GT GRANDSTANDS, INC. 401(K) PLAN 2022 270584408 2023-10-10 GT GRANDSTANDS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 331310
Sponsor’s telephone number 8137566001
Plan sponsor’s address 2810 SYDNEY ROAD, PLANT CITY, FL, 33566
GT GRANDSTANDS, INC. 401(K) PLAN 2021 270584408 2022-09-22 GT GRANDSTANDS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 331310
Sponsor’s telephone number 8137566001
Plan sponsor’s address 2810 SYDNEY ROAD, PLANT CITY, FL, 33566

Agent

Name Role Address
Smith Keith CEsq. Agent One Lake Morton Drive, Lakeland, FL, 33801

President

Name Role Address
Buckner Gregory L President 2604 Lakeview Way, Plant City, FL, 33566

Secretary

Name Role Address
Buckner Gregory L Secretary 2604 Lakeview Way, Plant City, FL, 33566

Vice President

Name Role Address
Wilson Brian R Vice President 3055 Wister Circle, Valrico, FL, 33596

Busi

Name Role Address
Wilson Shelly J Busi 2810 Sydney Road, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-20 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-22 Smith, Keith C., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 One Lake Morton Drive, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2020-04-22 2810 Sydney Road, Plant City, FL 33566 No data
REINSTATEMENT 2017-10-25 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-14 2810 Sydney Road, Plant City, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-12-20
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-13
Reg. Agent Change 2019-01-11
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State