Search icon

GTH SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GTH SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTH 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: 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: 15 Jun 2009 (16 years ago)
Document Number: P09000051686
FEI/EIN Number 270422174

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

Address: 6614 ILEX Cir., NAPLES, FL, 34109, US
Mail Address: 6614 ILEX Circle, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER ROBERT G President 6614 ILEX Circle, NAPLES, FL, 34109
HUNTER TRACY J Vice President 6614 ILEX Circle, NAPLES, FL, 34109
HUNTER ROBERT G Agent 6614 ILEX Circle, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 6614 ILEX Cir., NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 6614 ILEX Circle, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 6614 ILEX Cir., NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511077310 2020-04-29 0455 PPP 471 IBIS WAY, NAPLES, FL, 34110
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5707
Loan Approval Amount (current) 5707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 3
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5774.69
Forgiveness Paid Date 2021-07-15
4287468701 2021-04-01 0455 PPS 471 Ibis Way, Naples, FL, 34110-1185
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12882
Loan Approval Amount (current) 12882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-1185
Project Congressional District FL-19
Number of Employees 4
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12980.76
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State