Entity Name: | GTLT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 May 1997 (28 years ago) |
Date of dissolution: | 03 Sep 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Sep 2004 (21 years ago) |
Document Number: | F97000002583 |
FEI/EIN Number |
411875105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 EAST LOOCKERMAN STREET, SUITE 1B, DOVER, DE, 19901, US |
Mail Address: | 9 EAST LOOCKERMAN STREET, SUITE 1B, DOVER, DE, 19901, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARTZELL MARK D | Director | 60 URINGSTON AVE., SAINT PAUL, MN, 55107 |
KAPLAN EVE D | Director | 60 URINGSTON AVE., SAINT PAUL, MN, 55107 |
CHRISTOPHERSON SHERYL A | President | 60 URINGSTON AVE., SAINT PAUL, MN, 55107 |
ROSAL MELISSA A | Assistant Secretary | 111 E WATER DR STE 3000, CHICAGO, IL, 60601 |
EGAN JAMES D | Assistant Secretary | 60 URINGSTON AVE., SAINT PAUL, MN, 55107 |
CHRISTOPHERSON SHERYL A | Director | 60 URINGSTON AVE., SAINT PAUL, MN, 55107 |
SCHULTZ-FUGH TAMARA M | Vice President | 60 URINGSTON AVE., SAINT PAUL, MN, 55107 |
SCHULTZ-FUGH TAMARA M | Secretary | 60 URINGSTON AVE., SAINT PAUL, MN, 55107 |
ROSAL MELISSA A | Vice President | 111 E WATER DR STE 3000, CHICAGO, IL, 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-03 | 9 EAST LOOCKERMAN STREET, SUITE 1B, DOVER, DE 19901 | - |
CHANGE OF MAILING ADDRESS | 2004-09-03 | 9 EAST LOOCKERMAN STREET, SUITE 1B, DOVER, DE 19901 | - |
Name | Date |
---|---|
Withdrawal | 2004-09-03 |
ANNUAL REPORT | 2004-01-27 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-03-21 |
ANNUAL REPORT | 1999-05-19 |
ANNUAL REPORT | 1998-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State