Search icon

GT SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GT SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GT SERVICE CENTER, 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 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000000314
FEI/EIN Number 020607507

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

Address: 719 EAST HIBISCUS BLVD, MELBOURNE, FL, 32901
Mail Address: 719 EAST HIBISCUS BLVD, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG ROBERT President 719 EAST HIBISCUS BLVD, MELBOURNE, FL, 32901
CRAIG ROBERT Agent 719 EAST HIBISCUS BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 719 EAST HIBISCUS BLVD, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2009-04-30 719 EAST HIBISCUS BLVD, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 719 EAST HIBISCUS BLVD, MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State