Search icon

GT ACCOUNTING SERVICES INC.

Company Details

Entity Name: GT ACCOUNTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000000543
FEI/EIN Number 46-4638894
Address: 1521 ALTON RD. #542, MIAMI BEACH, FL, 33139
Mail Address: 1521 ALTON RD. #542, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Takesian Greg C Agent 1521 ALTON RD. #542, MIAMI BEACH, FL, 33139

President

Name Role Address
TAKESIAN GREG President 1521 ALTON RD. # 542, MIAMI BEACH, FL, 33139

Director

Name Role Address
TAKESIAN GREG Director 1521 ALTON RD. # 542, MIAMI BEACH, FL, 33139
TAKESIAN TERESA Director 1521 ALTON RD. # 542, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-20 Takesian, Greg C No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1521 ALTON RD. #542, MIAMI BEACH, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000025757 ACTIVE 1000000976082 MIAMI-DADE 2024-01-04 2044-01-10 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000142077 ACTIVE 1000000918193 DADE 2022-03-15 2042-03-23 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-12
Domestic Profit 2014-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State