GTLT INC. - Florida Company Profile

Entity Name: | GTLT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State