Search icon

G.M.T. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: G.M.T. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.M.T. 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: 07 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: J81785
FEI/EIN Number 592836379

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

Address: 225 SO. COUNTY ROAD, PALM BEACH, FL, 33480, US
Mail Address: 225 SO. COUNTY ROAD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLANDER GEORGIA M President 225 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480
TYLANDER GEORGIA M Secretary 225 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480
TYLANDER WILLIAM H. JR. Treasurer 225 S. COUNTY RD., PALM BEACH, FL, 33480
THIBODEAU PAUL (ESQUIRE) Agent 324 ROYAL PALM WAY, STE 201, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168352 TYLANDER'S OFFICE PRODUCTS EXPIRED 2009-10-23 2014-12-31 - 535 24TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 225 SO. COUNTY ROAD, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2010-03-16 225 SO. COUNTY ROAD, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-23 324 ROYAL PALM WAY, STE 201, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1995-05-01 THIBODEAU, PAUL (ESQUIRE) -
AMENDMENT 1988-09-08 - -

Documents

Name Date
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State