Entity Name: | GTW MARKETING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GTW MARKETING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 2008 (17 years ago) |
Document Number: | P08000052991 |
FEI/EIN Number |
262697897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6874 S Mason Creek Rd, Old Homosassa, FL, 34448, US |
Mail Address: | 6874 S Mason Creek Rd, Old Homosassa, FL, 34448, US |
ZIP code: | 34448 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cate Kelly | President | 6874 S Mason Creek Rd, Old Homosassa, FL, 34448 |
Cate Kelly | Vice President | 6874 S Mason Creek Rd, Old Homosassa, FL, 34448 |
FLORIDAGENT.COM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 6874 S Mason Creek Rd, Old Homosassa, FL 34448 | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 6874 S Mason Creek Rd, Old Homosassa, FL 34448 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | FloridAgent.com | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 1543 Kingsley Ave, Building 5, Orange Park, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State