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. |
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 |
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 |
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 |
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 | - | - |
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