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 |
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 |
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 | - |
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