Entity Name: | GT ON TIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2010 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000068493 |
FEI/EIN Number | 273273376 |
Address: | 4225 SUMMIT CREEK BLVD, APT 6303, ORLANDO, FL, 32837 |
Mail Address: | 4225 SUMMIT CREEK BLVD, APT 6303, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ELKER | Agent | 4225 SUMMIT CREEK BLVD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
TORRES ELKER | President | 4225 SUMMIT CREEK BLVD # 6303, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000079033 | METRO S TRANSPORT | EXPIRED | 2010-08-27 | 2015-12-31 | No data | 4225 SUMMIT CREEK BLVD, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 4225 SUMMIT CREEK BLVD, APT 6303, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 4225 SUMMIT CREEK BLVD, APT 6303, ORLANDO, FL 32837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 4225 SUMMIT CREEK BLVD, APT 6303, ORLANDO, FL 32837 | No data |
REGISTERED AGENT NAME CHANGED | 2011-10-28 | TORRES, ELKER | No data |
AMENDMENT | 2011-10-28 | No data | No data |
AMENDMENT | 2011-05-31 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000948805 | ACTIVE | 1000000390100 | ORANGE | 2012-11-19 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-04 |
Reg. Agent Change | 2011-10-28 |
Amendment | 2011-10-28 |
Amendment | 2011-05-31 |
ANNUAL REPORT | 2011-03-23 |
Domestic Profit | 2010-08-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State