Search icon

GTC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GTC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTC ENTERPRISES, 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: 04 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000045263
FEI/EIN Number 651104385

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

Address: 901 S. FEDERAL HWY, STE 300, FT LAUDERDALE, FL, 33316
Mail Address: 2805 E. OAKLAND PARK BLVD, 441, FT. LAUDERDALE, FL, 33306
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGIAN LINDA 2D 2805 E. OAKLAND PARK BLVD, #441, FT LAUDERDALE, FL, 33306
ROGERS ROBERT C Agent 1141 SE 2ND AVE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 901 S. FEDERAL HWY, STE 300, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2008-03-24 901 S. FEDERAL HWY, STE 300, FT LAUDERDALE, FL 33316 -
AMENDMENT 2001-12-03 - -

Documents

Name Date
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-07-28
Amendment 2001-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State