Search icon

GTL SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GTL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: P09000025277
FEI/EIN Number 270436115
Address: 1900 NW CORPORATE BLVD,, SUITE 110 W, BOCA RATON, FL, 33431, US
Mail Address: 35 Stonington Drive, c/o Dr. Roger Dube, Pittsford, NY, 14534, US
ZIP code: 33431
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lanter David B Agent 1900 NW CORPORATE BLVD., BOCA RATON, FL, 33431
DUBE ROGER RDr. President 35 STONINGTON DR, PITTSFORD, NY, 14534
DUBE ROGER RDr. Director 35 STONINGTON DR, PITTSFORD, NY, 14534
MALIK ANDREW J Director 700 PARK AVE, NEW YORK, NY, 10021
LANTER DAVID Treasurer 1900 CORPORATE BLVD STE 110 W, BOCA RATON, FL, 33431
MORGENSTERN RICHARD L Director 11 Plaza Real South, Boca Raton, FL, 33432
GREENBERG BOB Dr. Director 6175 NW 123 LN, CORAL SPRINGS, FL, 33076
ROSENWALD III JAMES R Director 121 W TORRANCE BLVD, REDONDO BEACH, CA, 90277

Central Index Key

CIK number:
0001475054
Phone:
561-459-5280

Latest Filings

Form type:
D
File number:
021-223551
Filing date:
2014-08-25
File:
Form type:
D
File number:
021-135647
Filing date:
2009-10-28
File:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 1900 NW CORPORATE BLVD,, SUITE 110 W, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Lanter, David B -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1900 NW CORPORATE BLVD., SUITE 110 W, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-09-25 1900 NW CORPORATE BLVD,, SUITE 110 W, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 1900 NW CORPORATE BLVD,, SUITE 110 W, BOCA RATON, FL 33431 -
MERGER 2018-07-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000183721
AMENDMENT 2013-07-08 - -
AMENDMENT 2009-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000194969 ACTIVE 1000000949912 PALM BEACH 2023-04-20 2043-05-03 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23
Merger 2018-07-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State