Search icon

GTB FOODS, INC. - Florida Company Profile

Company Details

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

GTB FOODS, 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: 21 May 2004 (21 years ago)
Document Number: P04000082300
FEI/EIN Number 201140270

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

Mail Address: 4905 34th Street South, St. Petersburg, FL, 33711, US
Address: 2790 GULF TO BAY BLVD, CLEARWATER, FL, 33759-3903, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASALLA MICHAEL J President 4905 34th Street South, St. Petersburg, FL, 33711
LASALLA MICHAEL J Director 4905 34th Street South, St. Petersburg, FL, 33711
BLALOCK WALTERS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2790 GULF TO BAY BLVD, CLEARWATER, FL 33759-3903 -
CHANGE OF MAILING ADDRESS 2021-04-14 2790 GULF TO BAY BLVD, CLEARWATER, FL 33759-3903 -
REGISTERED AGENT NAME CHANGED 2020-09-28 Blalock Walters, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 802 11TH STREET WEST, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State