Search icon

GTB SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GTB SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTB SERVICE, 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: 22 Sep 2003 (22 years ago)
Document Number: P03000105024
FEI/EIN Number 522402051

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

Address: 11418 BESSIE DIX ROAD, SEFFNER, FL, 33584-2521
Mail Address: 11418 BESSIE DIX ROAD, SEFFNER, FL, 33584-2521
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK GEORGE T President 11418 BESSIE DIX ROAD, SEFFNER, FL, 335842521
BLACK CYNTHIA L Vice President 11418 BESSIE DIX ROAD, SEFFNER, FL, 335842521
BLACK GEORGE T Agent 11418 BESSIE DIX ROAD, SEFFNER, FL, 335842521

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 11418 BESSIE DIX ROAD, SEFFNER, FL 33584-2521 -
CHANGE OF MAILING ADDRESS 2011-04-26 11418 BESSIE DIX ROAD, SEFFNER, FL 33584-2521 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 11418 BESSIE DIX ROAD, SEFFNER, FL 33584-2521 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State