Search icon

G L T & ASSOCIATES FINISHING INC. - Florida Company Profile

Company Details

Entity Name: G L T & ASSOCIATES FINISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G L T & ASSOCIATES FINISHING 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 20 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: P02000031861
FEI/EIN Number 030421673

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

Address: 143 Bergen Circle, AUBURNDALE, FL, 33823, US
Mail Address: PO Box 2263, Minneola, FL, 34755, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRABEL GAIL President 143 Bergen Circle, AUBURNDALE, FL, 33823
TRABEL BARBARA J Agent 143 Bergen Circle, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 143 Bergen Circle, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2022-02-01 143 Bergen Circle, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 143 Bergen Circle, AUBURNDALE, FL 33823 -

Documents

Name Date
Voluntary Dissolution 2023-11-20
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State