Search icon

GTS DISTRIBUTORS INC.

Company Details

Entity Name: GTS DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000061560
Address: 15726 86 WAY NORTH, PALM BCH GARDENS, FL, 33418
Mail Address: 15726 86 WAY NORTH, PALM BCH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
SAPIENZA RANDALL Director 15726 86 WAY NORTH, PALM BCH GARDENS, FL, 33418

President

Name Role Address
SAPIENZA RANDALL President 15726 86 WAY NORTH, PALM BCH GARDENS, FL, 33418

Secretary

Name Role Address
SAPIENZA RANDALL Secretary 15726 86 WAY NORTH, PALM BCH GARDENS, FL, 33418

Treasurer

Name Role Address
SAPIENZA RANDALL Treasurer 15726 86 WAY NORTH, PALM BCH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000019128 TERMINATED 1000000039728 21287 00931 2007-01-09 2027-01-24 $ 3,077.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000298823 TERMINATED 1000000038916 21194 00637 2006-12-14 2026-12-27 $ 3,138.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Domestic Profit 2002-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State