Search icon

G.T.L. BEES, INC. - Florida Company Profile

Company Details

Entity Name: G.T.L. BEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T.L. BEES, 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: 24 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000062492
FEI/EIN Number 47-1431330

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

Address: 23925 TINAS LN, FORT MYERS, FL, 33913, US
Mail Address: 1417 SW 9TH CT, CAPE CORAL, FL, 33991, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LAZARO President 23925 TINAS LN, FT MYERS, FL, 33913
GOMEZ VLADIMIR Vice President 1417 SW 9TH CT, CAPE CORAL, FL, 33991
GONZALEZ LAZARO Agent 23925 TINAS LN, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 GONZALEZ, LAZARO -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 23925 TINAS LN, FORT MYERS, FL 33913 -
AMENDMENT AND NAME CHANGE 2014-11-20 G.T.L. BEES, INC. -
CHANGE OF MAILING ADDRESS 2014-11-20 23925 TINAS LN, FORT MYERS, FL 33913 -
AMENDMENT 2014-11-06 - -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
Amendment and Name Change 2014-11-20
Amendment 2014-11-06
Domestic Profit 2014-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State