Search icon

G.T. MCDONALD ENTERPRISES, INC.

Company Details

Entity Name: G.T. MCDONALD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 1982 (43 years ago)
Document Number: F69538
FEI/EIN Number 592164091
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592164091 2024-05-07 G T MCDONALD ENTERPRISES INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592164091 2023-05-26 G T MCDONALD ENTERPRISES INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592164091 2022-07-06 G T MCDONALD ENTERPRISES INC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592164091 2021-07-22 G T MCDONALD ENTERPRISES INC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592164091 2021-07-22 G T MCDONALD ENTERPRISES INC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592164091 2020-07-13 G T MCDONALD ENTERPRISES INC 116
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 592164091 2019-06-12 G T MCDONALD ENTERPRISES INC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 592164091 2018-06-28 G T MCDONALD ENTERPRISES INC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2016 592164091 2017-06-27 G T MCDONALD ENTERPRISES INC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2015 592164091 2016-07-15 G T MCDONALD ENTERPRISES INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing GERALD T. MCDONALD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MCDONALD, GERALD T President 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Secretary

Name Role Address
MCDONALD, GERALD T Secretary 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Treasurer

Name Role Address
MCDONALD, GERALD T Treasurer 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Vice President

Name Role Address
MCDONALD, JOANNE Vice President 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

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.

Date of last update: 03 Jan 2025

Sources: Florida Department of State