Search icon

GTC HONORS INC. - Florida Company Profile

Company Details

Entity Name: GTC HONORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTC HONORS 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: 18 May 2015 (10 years ago)
Date of dissolution: 23 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: P15000044859
FEI/EIN Number 47-4208111

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

Address: 9060 Timberlin Lake Rd, JACKSONVILLE, FL, 32256, US
Mail Address: 9060 Timberlin Lake rd, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARFIELD CHELSEA Director 9060 Timberlin Lake Rd, JACKSONVILLE, FL, 32256
GARFIELD CHELSEA Agent 9060 Timberlin Lake Rd, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-14 9060 Timberlin Lake Rd, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 9060 Timberlin Lake Rd, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-01-09 9060 Timberlin Lake Rd, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State