GTL MANAGEMENT, INC. - Florida Company Profile

Entity Name: | GTL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2021 (4 years ago) |
Document Number: | P00000073724 |
FEI/EIN Number | 593663145 |
Address: | 3687 Oak Springs Dr, Debary, FL, 32713, US |
Mail Address: | 368 Oak Springs Dr, Debary, FL, 32713, US |
ZIP code: | 32713 |
City: | Debary |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dolive-Powell Celestia L | President | 368 Oak Springs Dr., Debary, FL, 32713 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000075811 | GTL MANAGEMENT, INC. | EXPIRED | 2017-07-14 | 2022-12-31 | - | 705 W. STATE ROAD, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-21 | 147 Debary Drive, Debary, FL 32713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-21 | 147 Debary Drive, Debary, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2021-05-21 | 147 Debary Drive, Debary, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | GTL Management, Inc. | - |
REINSTATEMENT | 2021-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-05-21 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-11-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State