Search icon

GT LANDING II CORP.

Company Details

Entity Name: GT LANDING II CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Nov 2009 (15 years ago)
Date of dissolution: 07 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: F09000004578
FEI/EIN Number 020555657
Address: 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
Mail Address: 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, US
Place of Formation: DELAWARE

Secretary

Name Role Address
RYAN JOHN M Secretary 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Director

Name Role Address
RYAN JOHN M Director 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
STOREY JEFF K Director 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Vice President

Name Role Address
SUSSIS MITCHELL C Vice President 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Assistant Secretary

Name Role Address
SUSSIS MITCHELL C Assistant Secretary 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

TSVP

Name Role Address
GREY ROBIN E TSVP 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

President

Name Role Address
STOREY JEFF K President 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Chief Financial Officer

Name Role Address
PATEL SUNIT S Chief Financial Officer 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Assistant Vice President

Name Role Address
ECKSTEIN NEIL M Assistant Vice President 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-07 No data No data
CHANGE OF MAILING ADDRESS 2013-01-07 1025 ELDORADO BLVD, BROOMFIELD, CO 80021 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 1025 ELDORADO BLVD, BROOMFIELD, CO 80021 No data

Documents

Name Date
WITHDRAWAL 2013-01-07
ANNUAL REPORT 2012-04-16
Reg. Agent Change 2012-02-10
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-28
Foreign Profit 2009-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State