Search icon

GTS LAND CLEARING, INC.

Company Details

Entity Name: GTS LAND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000060326
FEI/EIN Number 20-0976797
Address: 310 S. RHODES STREET, MOUNT DORA, FL 32757
Mail Address: 310 S. RHODES STREET, MOUNT DORA, FL 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING, JULIE M Agent 310 S. RHODES ST., MOUNT DORA, FL 32757

President

Name Role Address
SNYDER, GARRETT President 40605 COUNTRY ROAD, EUSTIS, FL 32736

Vice President

Name Role Address
WORSTER, DONALD Vice President 39839 ROYAL TRAILS ROAD, EUSTIS, FL 32736

Secretary

Name Role Address
BROWNING, JULIE M Secretary 310 S. RHODES STREET, MOUNT DORA, FL 32757

Treasurer

Name Role Address
BROWNING, JULIE M Treasurer 310 S. RHODES STREET, MOUNT DORA, FL 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 310 S. RHODES STREET, MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2006-05-01 310 S. RHODES STREET, MOUNT DORA, FL 32757 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000012311 LAPSED 07-CA-7574 CIRCUIT CIVIL, ORANGE CO., FL 2008-01-14 2013-01-14 $18,311.52 CITICAPITAL COMMERCIAL CORPORATION, 3950 REGENT BLVD, MAIL DROP S2B-230, IRVING, TX 75063

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
Domestic Profit 2004-04-09

Date of last update: 29 Jan 2025

Sources: Florida Department of State