Search icon

G.T. MCDONALD ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G.T. MCDONALD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T. MCDONALD ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Mar 1982 (43 years ago)
Document Number: F69538
FEI/EIN Number 592164091

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

Address: 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
Mail Address: 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD, JOANNE Vice President 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
CORPORATION SERVICE COMPANY Agent -
MCDONALD, GERALD T President 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
MCDONALD, GERALD T Secretary 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
MCDONALD, GERALD T Treasurer 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Form 5500 Series

Employer Identification Number (EIN):
592164091
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 400 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2004-04-30 400 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 1996-05-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1996-05-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
GT MCDONALD ENTERPRISES, INC., VS RAUL YASONA AND REBECCA YASONA, 3D2022-0194 2022-01-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-20

Parties

Name G.T. MCDONALD ENTERPRISES, INC.
Role Appellant
Status Active
Representations Daniel J. Santaniello, Thomas L. Hunker, Luis Menedez-Aponte, KEISHA HALL, Daniel S. Weinger
Name REBECCA YASONA
Role Appellee
Status Active
Name RAUL YASONA
Role Appellee
Status Active
Representations MICHAEL A. MULLEN, CHRISTAL R. TOMAC, JEREMY C. DANIELS, SUSAN V. WARNER, GREGORY A. ANDERSON, MARINA L. CRUTCHFIELD, JOSEPH M. WINSBY, Barry A. Postman, ROBERT S. HORWITZ, EMILY C. SMITH, NICHOLAS P. WHITNEY, ISAAC J. WANNOS
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, Petitioner’s Motion for Certification or a Written Opinion is denied. LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2022-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION OR WRITTEN OPINION
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-05-12
Type Response
Subtype Reply
Description REPLY ~ RESPONSE TO MOTION TO DISMISS ANDREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner's Unopposed Motion for Extension of Time to file a response to the Motion to Dismiss, and a reply to the Petition for Writ of Certiorari, is granted to and including five (5) days from the date of this Order.
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondents' Response in Opposition to Petitioner's Third Motion for Extension of Time to File Reply in Support of Petition for Writ of Certiorari is noted. LOGUE, HENDON and LOBREE, JJ., concur. Petitioner's Motion for Extension of Time to file a response to the Motion to Dismiss, and a reply to the Response to the Petition for Writ of Certiorari, is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONER'S THIRD MOTION FOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAUL YASONA
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MOTION FOR EXTENSION OF TIME
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Amended Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari, and a response to the Motion to Dismiss, is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari, and a response to the Motion to Dismiss, is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-02-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MOTION FOR EXTENSION OF TIME TO REPLY TO MOTION TO DISMISS AND RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-02-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS ANDRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAUL YASONA
Docket Date 2022-02-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within fifteen (15) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-02-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-31
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-29
Type:
Referral
Address:
1690 COLLINS AVE, MIAMI BEACH, FL, 33119
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-02-07
Type:
Complaint
Address:
511 SE 5TH AVE, FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-04
Type:
Prog Related
Address:
800 FIRST STREET, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-13
Type:
Planned
Address:
541 LINCOLN ROAD, MIAMI, FL, 33145
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-03
Type:
Unprog Rel
Address:
1111 LINCOLN ROAD, MIAMI, FL, 33139
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State