Entity Name: | GTC TRADE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GTC TRADE 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: | 19 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jul 2014 (11 years ago) |
Document Number: | P13000016655 |
FEI/EIN Number |
46-2111373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11213 CAMDEN PARK DR, WINDERMERE, FL, 34786, US |
Mail Address: | 11213 CAMDEN PARK DR, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEIREDO GANDIN JOSE FRANCISCO | Chief Executive Officer | 11213 CAMDEN PARK DR, WINDERMERE, FL, 34786 |
RAMALHO DE OLIVEIRA CRISTIANE | Secretary | 11213 CAMDEN PARK DR, WINDERMERE, FL, 34786 |
GANDIN JOSE | Agent | 11213 CAMDEN PARK DR, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 11213 CAMDEN PARK DR, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 11213 CAMDEN PARK DR, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 11213 CAMDEN PARK DR, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | GANDIN, JOSE | - |
AMENDMENT | 2014-07-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State