Search icon

GTG CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: GTG CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTG CONSULTING, 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: 24 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000042091
FEI/EIN Number 651098592

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

Address: 10872 AVENIDA SANTA ANA, BOCA RATON, FL, 33498
Mail Address: 10872 AVENIDA SANTA ANA, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER FRANK Director 26 RAIL ROAD AVE, SUITE 367, BABYLON, NY, 11702
WEBER FRANK President 26 RAIL ROAD AVE, SUITE 367, BABYLON, NY, 11702
WEBER FRANK Secretary 26 RAIL ROAD AVE, SUITE 367, BABYLON, NY, 11702
WEBER FRANK Treasurer 26 RAIL ROAD AVE, SUITE 367, BABYLON, NY, 11702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-17 10872 AVENIDA SANTA ANA, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2003-01-17 10872 AVENIDA SANTA ANA, BOCA RATON, FL 33498 -

Documents

Name Date
Reg. Agent Resignation 2010-01-11
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-09-25
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-28
Domestic Profit 2001-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State