Search icon

G.P.T.M. MANAGEMENT, INC. - Florida Company Profile

Company Details

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

G.P.T.M. MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1988 (36 years ago)
Document Number: K55432
FEI/EIN Number 592928572

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

Address: 10577 HEARTH ROAD, SPRING HILL, FL, 34608, US
Mail Address: 10577 HEARTH ROAD, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAGER PATRICIA A President 4648 SECRETARIAT RUN, BROOKSVILLE, FL, 34609
YAGER TIMOTHY A Treasurer 5100 DELTONA BLVD, SPRING HILL, FL, 34606
Yager MICHELLE L Secretary 10468 TIMBERCREST RD., SPRING HILL, FL, 34608
YAGER PATRICIA A Agent 4648 SECRETARIAT RUN, BROOKSVILLE, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 10577 HEARTH ROAD, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2023-01-19 10577 HEARTH ROAD, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2004-01-20 YAGER, PATRICIA A -
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 4648 SECRETARIAT RUN, BROOKSVILLE, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State