Search icon

G.T.C. & ASSOCIATES OF BOCA, INC.

Company Details

Entity Name: G.T.C. & ASSOCIATES OF BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000020887
FEI/EIN Number 223954028
Address: 9232 PECKY CYPRESS LANE, 2-J, BOCA RATON, FL, 33428
Mail Address: 9232 PECKY CYPRESS LANE, 2-J, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CORPAS GARY C Agent 9232 PECKY CYPRESS LANE, BOCA RATON, FL, 33428

President

Name Role Address
CORPAS GARY C President 9232 PECKY CYPRESS LANE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049263 ROYAL COACHMAN LUXURY TRANSPORTATION EXPIRED 2013-05-24 2018-12-31 No data 9232 PECKY CYPRESS LANE, 2-J, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 9232 PECKY CYPRESS LANE, 2-J, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2011-04-09 9232 PECKY CYPRESS LANE, 2-J, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-09 9232 PECKY CYPRESS LANE, 2-J, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-10
Off/Dir Resignation 2007-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State