Search icon

GTH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GTH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTH HOLDINGS, 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: 02 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000044096
FEI/EIN Number 593643003

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

Mail Address: P.O. BOX 1060, WINTER PARK, FL, 32790
Address: 200 South Orange Avenue, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL R.C. I Vice President P.O. BOX 1060, WINTER PARK, FL, 32790
FRAZIER T. SCOTT Agent 125 EAST JEFFERSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 200 South Orange Avenue, Suite 1200, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2012-04-26 FRAZIER, T. SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 125 EAST JEFFERSON STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2009-03-03 200 South Orange Avenue, Suite 1200, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State