Entity Name: | G.T.P. LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.T.P. LAND, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P04000095422 |
FEI/EIN Number |
201279412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4171 W HILLSBORO BLVD, 8, COCONUT CREEK, FL, 33073 |
Mail Address: | 4171 W. HILLSBORO BLVD. #8, COCONUT CREEK, FL, 33307-3 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCAVILLA JOHN | Director | 4171 W. HILLSBORO BLVD. #8, COCONUT CREEK, FL, 33073 |
COLEMAN, JR. ANTHONY G | Agent | 4171 W. HILLSBORO BLVD. #8, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 4171 W HILLSBORO BLVD, 8, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 4171 W. HILLSBORO BLVD. #8, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 4171 W HILLSBORO BLVD, 8, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2010-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000596333 | LAPSED | CACE 08-62503 (05) | BROWARD COUNTY CIRCUIT COURT | 2011-09-16 | 2016-09-16 | $417,604.36 | REGENT BANK, 2205 S. UNIVERSITY DRIVE, DAVIE, FL 33324 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-12-01 |
ANNUAL REPORT | 2009-09-01 |
ANNUAL REPORT | 2008-09-06 |
REINSTATEMENT | 2007-11-19 |
REINSTATEMENT | 2006-09-19 |
ANNUAL REPORT | 2005-09-06 |
Domestic Profit | 2004-06-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State