Search icon

GT WORLDWIDE INC

Company Details

Entity Name: GT WORLDWIDE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2006 (19 years ago)
Document Number: P06000106920
FEI/EIN Number 205406684
Address: 1314 EAST LAS OLAS BLVD, 12, FORT LAUDERDALE, FL, 33301, UN
Mail Address: 1314 EAST LAS OLAS BLVD, 12, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THILEM PAUL Agent 11844 NW 11 COURT, CORAL SPRINGS, FL, 33071

President

Name Role Address
THORSSON GARY President 1314 EAST LAS OLAS BLVD #12, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
THORSSON GARY Secretary 1314 EAST LAS OLAS BLVD #12, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
THORSSON GARY Treasurer 1314 EAST LAS OLAS BLVD #12, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
THORSSON GARY Director 1314 EAST LAS OLAS BLVD #12, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1314 EAST LAS OLAS BLVD, 12, FORT LAUDERDALE, FL 33301 UN No data
REGISTERED AGENT NAME CHANGED 2011-04-26 THILEM, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 11844 NW 11 COURT, CORAL SPRINGS, FL 33071 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001496935 TERMINATED 1000000538048 BROWARD 2013-09-19 2033-10-03 $ 3,493.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State