Entity Name: | GT CUSTOM BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GT CUSTOM BUILDERS, 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: | 12 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | P03000065920 |
FEI/EIN Number |
542114493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6467 53RD CIRCLE, VERO BEACH, FL, 32967 |
Mail Address: | 6467 53RD CIRCLE, VERO BEACH, FL, 32967 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TADROWSKI GEORGE E | President | 6467 53RD CIRCLE, VERO BEACH, FL, 32967 |
TADROWSKI GEORGE E | Director | 6467 53RD CIRCLE, VERO BEACH, FL, 32967 |
KRETSCHMER FRED E | Agent | 1443 20TH ST SUITE A, VERO BEACH, FL, 32961 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 1443 20TH ST SUITE A, VERO BEACH, FL 32961 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-26 | KRETSCHMER, FRED ESQ | - |
CHANGE OF MAILING ADDRESS | 2005-10-06 | 6467 53RD CIRCLE, VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-06 | 6467 53RD CIRCLE, VERO BEACH, FL 32967 | - |
REINSTATEMENT | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2003-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000269946 | TERMINATED | 1000000742623 | INDIAN RIV | 2017-05-05 | 2027-05-11 | $ 1,387.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-06-28 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State