Search icon

G.T. LEISURE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: G.T. LEISURE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T. LEISURE SERVICES 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 Feb 2006 (19 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: P06000027235
FEI/EIN Number 030582776

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

Address: 8289 CHAMPIONS GATE BLVD., CHAMPIONSGATE, FL, 33896, UN
Mail Address: 8289 Champions Gate Blvd, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDNEY IAIN Manager 1407 MILLEDGE LANE, CHAMPIONSGATE, FL, 33896
KIDNEY IAIN Agent 1407 MILLEDGE LANE, CHAMPIONSGATE, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308900038 CITRUS GROVE VILLAS RENTALS EXPIRED 2008-10-30 2013-12-31 - PO BOX 470753, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-06 - -
CHANGE OF MAILING ADDRESS 2017-05-03 8289 CHAMPIONS GATE BLVD., CHAMPIONSGATE, FL 33896 UN -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 8289 CHAMPIONS GATE BLVD., CHAMPIONSGATE, FL 33896 UN -
REGISTERED AGENT NAME CHANGED 2015-10-21 KIDNEY, IAIN -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 1407 MILLEDGE LANE, CHAMPIONSGATE, FL 33896 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000032682 ACTIVE 1000000913194 POLK 2022-01-11 2042-01-19 $ 24,189.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000024952 ACTIVE 1000000913197 LAKE 2022-01-10 2042-01-12 $ 1,923.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000910136 TERMINATED 1000000414478 POLK 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-06
ANNUAL REPORT 2020-03-20
Off/Dir Resignation 2020-01-13
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-21
Reg. Agent Change 2015-10-21
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State