Search icon

GUNNAR & TROY INC - Florida Company Profile

Company Details

Entity Name: GUNNAR & TROY INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: F11000004978
FEI/EIN Number 273984389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1515 N FEDERAL HIGHWAY, SUITE 218, BOCA RATON, FL, 33432, US
Mail Address: 1515 N FEDERAL HIGHWAY, SUITE 218, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
SOLANO JOSUE Chief Executive Officer 1515 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432
CAMPBELL SETH President 1515 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432
MAROTTA DEAN D Chief Financial Officer 1515 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432
MAROTTA DEAN D Agent 1515 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1515 N FEDERAL HIGHWAY, SUITE 218, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-02-06 1515 N FEDERAL HIGHWAY, SUITE 218, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1515 N FEDERAL HIGHWAY, SUITE 218, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2023-09-11 GUNNAR & TROY INC -
REGISTERED AGENT NAME CHANGED 2021-04-30 MAROTTA, DEAN D -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-02-05
Name Change 2023-09-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State