Search icon

GTH GROUP-FB, INC. - Florida Company Profile

Company Details

Entity Name: GTH GROUP-FB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTH GROUP-FB, 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 Sep 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000104344
FEI/EIN Number 510433123

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

Mail Address: PO BOX 691688, ORLANDO, FL, 32869
Address: 5250 INTERNATIONAL DR. STE 724, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS GREGORY T President 2320 PESARO CIRCLE, OCOEE, FL, 34761
HIGGINS THERESE E Secretary 2320 PESARO CIRCLE, OCOEE, FL, 34761
HIGGINS GREGORY T Agent 2320 PESARO CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 2320 PESARO CIRCLE, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-06 5250 INTERNATIONAL DR. STE 724, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2004-02-06 5250 INTERNATIONAL DR. STE 724, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2004-02-06 HIGGINS, GREGORY T -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-05
Domestic Profit 2002-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State