Search icon

GTS INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GTS INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTS INVESTMENTS, 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: 07 Jan 1987 (38 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J51429
FEI/EIN Number 592750197

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

Address: 11000 METRO PARKWAY, 44, FT. MYERS, FL, 33912, US
Mail Address: 11000 METRO PARKWAY, 44, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMIETANA LINDA Vice President 11753 HIGHLAND VIEW DR., RAPID CITY, MI, 49676
GINNIS TOM Agent 9017 PAMELA RD NW, FORT MYERS, FL, 33912
SMIETANA, GENE T. President 11753 HIGHLAND VIEW DR., RAPID CITY, MI, 49676
SMIETANA, GENE T. Treasurer 11753 HIGHLAND VIEW DR., RAPID CITY, MI, 49676
SMIETANA, GENE T. Secretary 11753 HIGHLAND VIEW DR., RAPID CITY, MI, 49676

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 9017 PAMELA RD NW, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 1999-05-07 GINNIS, TOM -
REINSTATEMENT 1997-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 11000 METRO PARKWAY, 44, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1993-05-01 11000 METRO PARKWAY, 44, FT. MYERS, FL 33912 -
REINSTATEMENT 1992-07-28 - -

Documents

Name Date
REINSTATEMENT 2001-03-12
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-01
REINSTATEMENT 1997-05-02
ANNUAL REPORT 1995-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State