Search icon

GTH CAFE INC.

Company Details

Entity Name: GTH CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 2004 (21 years ago)
Date of dissolution: 06 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2009 (16 years ago)
Document Number: P04000006415
FEI/EIN Number N/A
Address: 471 IBIS WAY, NAPLES, FL 34110
Mail Address: 471 IBIS WAY, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER, ROBERT G Agent 471 IBIS WAY, NAPLES, FL 34110

President

Name Role Address
HUNTER, ROBERT G President 471 IBIS WAY, NAPLES, FL 34110

Vice President

Name Role Address
HUNTER, TRACY J Vice President 471 IBIS WAY, NAPLES, FL 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08051900053 TROPICAL SMOOTHIE CAFE EXPIRED 2008-02-19 2013-12-31 No data 4910 TAMIAMI TRAIL N., UNIT #312, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-06 No data No data
CHANGE OF MAILING ADDRESS 2008-04-09 471 IBIS WAY, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 471 IBIS WAY, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 471 IBIS WAY, NAPLES, FL 34110 No data
NAME CHANGE AMENDMENT 2008-02-18 GTH CAFE INC. No data
NAME CHANGE AMENDMENT 2006-08-09 N. FITNESS CLUB INC. No data
NAME CHANGE AMENDMENT 2004-02-10 ATHLETIC CLUB WEST INC, No data

Documents

Name Date
Voluntary Dissolution 2009-01-06
ANNUAL REPORT 2008-04-09
Name Change 2008-02-18
ANNUAL REPORT 2007-04-17
Name Change 2006-08-09
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-15
Name Change 2004-02-10
Domestic Profit 2004-01-10

Date of last update: 30 Jan 2025

Sources: Florida Department of State