Search icon

GTP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GTP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTP ENTERPRISES, 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000085615
FEI/EIN Number 061749101

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

Address: 6800 MT. PLYMOUTH RD, APOPKA, FL, 32712
Mail Address: 6800 MT. PLYMOUTH RD, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDA LUIS A Director 243 MAISON CT, ALTAMONTE SPRINGS, FL, 32714
GUARDA LUIS A Treasurer 243 MAISON CT, ALTAMONTE SPRINGS, FL, 32714
GUARDA LUIS A Secretary 243 MAISON CT, ALTAMONTE SPRINGS, FL, 32714
GUARDA AURORA President 243 MAISON CT, ALTAMONTE SPRINGS, FL, 32714
GUARDA LUIS A Agent 243 MAISON CT, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08366900822 TROPICAL PLANTS & FOLIAGE EXPIRED 2008-12-31 2013-12-31 - 6800 MT. PLYMOUTH ROAD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-01-25 GUARDA, LUIS A -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 6800 MT. PLYMOUTH RD, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2006-04-05 6800 MT. PLYMOUTH RD, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-07-20
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State