Entity Name: | GTO MULTISERVICE ESTRADA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GTO MULTISERVICE ESTRADA CORP 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: | 20 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2016 (9 years ago) |
Document Number: | P10000076569 |
FEI/EIN Number |
273499618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NE 50 ST, POMPANO BEACH, FL, 33064, US |
Mail Address: | 1800 NE 50 ST, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTRADA ARMANDO | President | 1800 NE 50 ST, POMPANO BEACH, FL, 33064 |
ESTRADA, ARMANDO | Agent | 1800 NE 50 ST, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-27 | ESTRADA, ARMANDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 1800 NE 50 ST, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 1800 NE 50 ST, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 1800 NE 50 ST, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State