Search icon

G.T.R. ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: G.T.R. ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T.R. ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 2009 (16 years ago)
Date of dissolution: 02 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: P09000077790
FEI/EIN Number 270945028

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

Address: 3803 SIMMS STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3803 SIMMS STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYAN MICHAEL President 3803 SIMMS STREET, HOLLYWOOD, FL, 33021
SASSON ELIAHU Vice President 17410 N.E. 7TH COURT, N. MIAMI BEACH, FL, 33162
HARRILAL KEVIN Secretary 7051 SHERIDAN ST, HOLLYWOOD, FL, 33024
FARDELLA JOSEPH D Agent 5336 N.W. 106TH DRIVE, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157896 GREEN TIRE RECYCLING EXPIRED 2009-09-22 2014-12-31 - 3803 SIMMS STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-02 - -
AMENDMENT 2009-11-02 - -

Documents

Name Date
Voluntary Dissolution 2010-08-02
ANNUAL REPORT 2010-01-12
Amendment 2009-11-02
Domestic Profit 2009-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State