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 |
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 | - |
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 | - |
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