Search icon

GTI URBAN CORP - Florida Company Profile

Company Details

Entity Name: GTI URBAN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTI URBAN 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: 22 Oct 2014 (11 years ago)
Document Number: P14000086925
FEI/EIN Number 26-2811782

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

Address: 4640 SW 33 AVE, #4, FT LAUDERDALE, FL, 33312
Mail Address: 4640 SW 33 AVE, #4, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROY GARY Vice Chairman 4640 SW 33 AVE, #4, FT LAUDERDALE, FL, 33312
TROY GARY Director 4640 SW 33 AVE, #4, FT LAUDERDALE, FL, 33312
TROY GARY President 4640 SW 33 AVE, #4, FT LAUDERDALE, FL, 33312
TROY GARY Vice President 4640 SW 33 AVE, #4, FT LAUDERDALE, FL, 33312
TROY GARY Secretary 4640 SW 33 AVE, #4, FT LAUDERDALE, FL, 33312
TROY GARY Treasurer 4640 SW 33 AVE, #4, FT LAUADERDALE, FL, 33312
TROY GARY Agent 4640 SW 33 AVE, FT LAUDERDALE, FL, 33312
TROY GARY Chairman 4640 SW 33 AVE, #4, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 4640 SW 33 AVE, #4, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State