Entity Name: | GTI SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GTI SYSTEMS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Oct 2002 (22 years ago) |
Document Number: | P02000114712 |
FEI/EIN Number |
510432962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20003 Umbria Hill Dr., Tampa, FL, 33647, US |
Mail Address: | 1936 BRUCE B. DOWNS BLVD, PMB #334, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR GTI SYSTEMS, INC. | 2020 | 510432961 | 2021-12-29 | GTI SYSTEMS, INC. | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-12-29 |
Name of individual signing | SHERYL SOUTHWICK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8633652002 |
Plan sponsor’s address | 1250 HOBBS ROAD, AUBURNDALE, FL, 33823 |
Signature of
Role | Plan administrator |
Date | 2017-01-20 |
Name of individual signing | DANIELLE LYNCH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7275731305 |
Plan sponsor’s address | 1250 HOBBS ROD, AUBURNDALE, FL, 33823 |
Signature of
Role | Plan administrator |
Date | 2013-09-26 |
Name of individual signing | GTI SYSTEMS, INC. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8639652002 |
Plan sponsor’s address | 1250 HOBBS ROD, AUBURNDALE, FL, 33823 |
Signature of
Role | Plan administrator |
Date | 2013-05-16 |
Name of individual signing | GTI SYSTEMS, INC. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SHIN PETER | Director | 20003 UMBRIA HILL DR, TAMPA, FL, 33647 |
BRITTON ANDREW J | Auth | 871 VENETIA BAY BLVD., VENICE, FL, 34285 |
BRITTON ANDREW J | Agent | 871 VENETIA BAY BLVD, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 871 VENETIA BAY BLVD, STE 111, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 20003 Umbria Hill Dr., Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 20003 Umbria Hill Dr., Tampa, FL 33647 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELFASCO, LLC VS GTI SYSTEMS, INC., MARK BENKO AND STEPHEN POWELL | 2D2018-2998 | 2018-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DELFASCO, LLC |
Role | Appellant |
Status | Active |
Representations | ANTHONY J. CARRIUOLO, ESQ., ALEJANDRO M. MIYAR, ESQ. |
Name | STEPHEN POWELL |
Role | Appellee |
Status | Active |
Name | MARK BENKO |
Role | Appellee |
Status | Active |
Name | GTI SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | PHILIP J. KANTOR, ESQ., ALICIA H. KOEPKE, ESQ., MARIE TOMASSI, ESQ., JACQUELINE M. PRATS, ESQ. |
Name | STEVEN SCOTT STEPHENS, ESQ. |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-10-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ Appellees' motions to dismiss is granted, and this appeal is dismissed.Appellant's motion for an extension of time is denied as moot. |
Docket Date | 2018-10-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellees’ motions to dismiss is granted, and this appeal is dismissed. Appellant's motion for an extension of time is denied as moot. |
Docket Date | 2018-10-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Crenshaw, Black, and Badalamenti |
Docket Date | 2018-10-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | DELFASCO, LLC |
Docket Date | 2018-10-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS |
On Behalf Of | DELFASCO, LLC |
Docket Date | 2018-09-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee GTI Systems, Inc.'s motion to dismiss within 10 days. |
Docket Date | 2018-09-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE GTI SYSTEMS, INC.'S MOTION TO DISMISS APPEAL |
On Behalf Of | GTI SYSTEMS, INC. |
Docket Date | 2018-09-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GTI SYSTEMS, INC. |
Docket Date | 2018-09-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GTI SYSTEMS, INC. |
Docket Date | 2018-09-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ADDITION - REDACTED - 180 PAGES |
Docket Date | 2018-08-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA - 2393 PAGES |
Docket Date | 2018-08-07 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | DELFASCO, LLC |
Docket Date | 2018-07-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DELFASCO, LLC |
Docket Date | 2018-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-24 |
FOR INFO ONLY | 2017-04-28 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-09-09 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | W52P1J10C0012 | 2010-08-05 | 2012-06-22 | 2012-06-22 | |||||||||||||||||||||||||||
|
Title | MODIFICATION TO CHANGE CLIN 001AA DELIVERY SCHEDULE AND INCORPORATE ECP AND RFD. |
NAICS Code | 332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING |
Product and Service Codes | 1325: BOMBS |
Recipient Details
Recipient | GTI SYSTEMS INC |
UEI | DHXVJK5LUSH5 |
Legacy DUNS | 169724965 |
Recipient Address | 1250 HOBBS RD, AUBURNDALE, 338234638, UNITED STATES |
Unique Award Key | CONT_AWD_W52P1J09C0043_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 34756404.32 |
Current Award Amount | 34756404.32 |
Potential Award Amount | 34756404.32 |
Description
Title | AWARD BASIC QUANTITY |
NAICS Code | 332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING |
Product and Service Codes | 1010: GUNS, OVER 30 MM UP TO 75 MM |
Recipient Details
Recipient | GTI SYSTEMS INC |
UEI | DHXVJK5LUSH5 |
Legacy DUNS | 169724965 |
Recipient Address | 1250 HOBBS RD, AUBURNDALE, POLK, FLORIDA, 338234638, UNITED STATES |
Unique Award Key | CONT_AWD_0001_9700_W52H0909D0066_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 1116670.00 |
Current Award Amount | 1116670.00 |
Potential Award Amount | 1116670.00 |
Description
Title | MOD 03 EXTENDS FATR DELIVERY DATE DUE TO REVIEW OF MULTIPLE ECPS REQUESTED TO BE INCORPORATED AT GOVERNMENT REQUEST. |
NAICS Code | 332994: SMALL ARMS MANUFACTURING |
Product and Service Codes | 1005: GUNS, THROUGH 30 MM |
Recipient Details
Recipient | GTI SYSTEMS INC |
UEI | DHXVJK5LUSH5 |
Recipient Address | 1250 HOBBS RD, AUBURNDALE, POLK, FLORIDA, 338234638, UNITED STATES |
Unique Award Key | CONT_AWD_W52P1J09C0042_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 10625830.76 |
Current Award Amount | 10625830.76 |
Potential Award Amount | 10625830.76 |
Description
Title | AWARD BASIC QUANTITY |
NAICS Code | 332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING |
Product and Service Codes | 1310: AMMUNITION, OVER 30 MM UP TO 75 MM |
Recipient Details
Recipient | GTI SYSTEMS INC |
UEI | DHXVJK5LUSH5 |
Legacy DUNS | 169724965 |
Recipient Address | 1250 HOBBS RD, AUBURNDALE, POLK, FLORIDA, 338234638, UNITED STATES |
Unique Award Key | CONT_IDV_W52H0909D0066_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | MOD P00002 M203 GL SPARES |
NAICS Code | 332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING |
Product and Service Codes | 1005: GUNS, THROUGH 30 MM |
Recipient Details
Recipient | GTI SYSTEMS INC |
UEI | DHXVJK5LUSH5 |
Legacy DUNS | 169724965 |
Recipient Address | 1250 HOBBS RD, AUBURNDALE, 338234638, UNITED STATES |
Date of last update: 01 Mar 2025
Sources: Florida Department of State