Search icon

GTAT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GTAT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTAT 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: 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: 19 Sep 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: H21812
FEI/EIN Number 592442339

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

Address: 4913 W LAUREL ST, TAMPA, FL, 33607, US
Mail Address: 4913 W LAUREL STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRANTE THOMAS B Director 9550 W GULF BLVD., TAMPA, FL, 33706
MILLS FREDERICK J Agent MORRISON,MORRISON & MILLS, P.A., TAMPA, FL, 33606
FERRANTE, THOMAS B. Secretary 9550 W GULF BLVD., TAMPA, FL, 33706
FERRANTE, THOMAS B. President 9550 W GULF BLVD., TAMPA, FL, 33706
FERRANTE, THOMAS B. Treasurer 9550 W GULF BLVD., TAMPA, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-08-02 GTAT ENTERPRISES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 4913 W LAUREL ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2005-03-08 4913 W LAUREL ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-11 MORRISON,MORRISON & MILLS, P.A., 1200 W PLATT ST,STE 100, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1996-06-11 MILLS, FREDERICK J -
AMENDMENT 1994-03-21 - -
REINSTATEMENT 1990-05-22 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-19
REINSTATEMENT 2010-02-26
ANNUAL REPORT 2008-04-21
Name Change 2007-07-02
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State