Search icon

G.T.S. FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: G.T.S. FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T.S. FINANCIAL CORP. 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: 18 Oct 1988 (37 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: K39471
FEI/EIN Number 650079020

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

Address: 2600 NW 103 ST, MIAMI, FL, 33147, US
Mail Address: P. O. BOX 550190, FORT LAUDERDALE, FL, 33355, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoyt Eugene Director P O Box 550190, Ft Lauderdale, FL, 33355
SLATKIN JASON P Agent 1 EAST BROWARD BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
CHANGE OF MAILING ADDRESS 2011-01-24 2600 NW 103 ST, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2010-03-08 SLATKIN, JASON P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 1 EAST BROWARD BLVD, SUITE 609, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 2600 NW 103 ST, MIAMI, FL 33147 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State