Search icon

GKT ENTERPRISES, INC.

Company Details

Entity Name: GKT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 1984 (41 years ago)
Document Number: H01779
FEI/EIN Number 59-2384226
Address: 3923 Galloway St, Valdosta, GA 31605
Mail Address: 3923 Galloway St, Valdosta, GA 31605
Place of Formation: FLORIDA

Agent

Name Role Address
GROSHEIM, GEORGE B Agent 3530 NW4th Ave, Boca Raton, FL 33431

Director

Name Role Address
GROSHEIM, GEORGE B. Director 3923 Galloway St, Valdosta, GA 31605
GROSHEIM, JUDITH D Director 3923 Galloway St, Valdosta, GA 31605

Secretary

Name Role Address
GROSHEIM, JUDITH D Secretary 3923 Galloway St, Valdosta, GA 31605

Treasurer

Name Role Address
GROSHEIM, JUDITH D Treasurer 3923 Galloway St, Valdosta, GA 31605

President

Name Role Address
GROSHEIM, GEORGE B. President 3923 Galloway St, Valdosta, GA 31605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087900139 ACCOUNTING SERVICES OF SOUTH FLORIDA ACTIVE 2008-03-27 2029-12-31 No data 3923 GALLOWAY ST, VALDOSTA, GA, 31605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 3923 Galloway St, Valdosta, GA 31605 No data
CHANGE OF MAILING ADDRESS 2022-04-13 3923 Galloway St, Valdosta, GA 31605 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 3530 NW4th Ave, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 1996-05-29 GROSHEIM, GEORGE B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151126 TERMINATED 1000000947968 BROWARD 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State