Search icon

GTFM WORLD INC - Florida Company Profile

Company Details

Entity Name: GTFM WORLD INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GTFM WORLD INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000082936
FEI/EIN Number APPLIED FOR

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

Address: 4120 NE 5TH AVE, OAKLAND PARK, FL 33334
Mail Address: 1740 HUDSON BRIDGE RD, 1180, STOCKBRIDGE, GA 30281
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRATTON, ALLAN Agent 515 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33315
KELLEY, JAMILLAH A President 515 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111807 XELA AUTO BROKERS EXPIRED 2015-11-03 2020-12-31 - 4120 NE 5TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-02 BRATTON, ALLAN -
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 4120 NE 5TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-12-02 4120 NE 5TH AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 515 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33315 -
AMENDMENT 2021-02-09 - -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-03-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-04-26
Amendment 2021-02-09
REINSTATEMENT 2021-01-25
Amendment 2016-03-10
Domestic Profit 2015-10-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State