Search icon

GTOPS INC.

Company Details

Entity Name: GTOPS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2016 (9 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: P16000017599
FEI/EIN Number 81-1710442
Address: 690 Jackson Ct, Satellite beach, FL, 32937, US
Mail Address: 690 Jackson Ct, Satellite beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Brunn Frank Agent 407 East New Haven Ave, MELBOURNE, FL, 32901

President

Name Role Address
BILLMAN GREGORY President 690 JACKSON CT, SATELLITE BEACH, FL, 32937

Treasurer

Name Role Address
BILLMAN DANIA Treasurer 690 JACKSON CT, SATELLITE BEACH, FL, 32937

Secretary

Name Role Address
BILLMAN DANIA Secretary 690 JACKSON CT, SATELLITE BEACH, FL, 32937

Director

Name Role Address
BILLMAN DANIA Director 690 JACKSON CT, SATELLITE BEACH, FL, 32937
BILLMAN GREGORY Director 690 JACKSON CT, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 No data No data
AMENDMENT 2023-09-26 No data No data
AMENDMENT 2023-06-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 407 East New Haven Ave, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 Brunn, Frank No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 690 Jackson Ct, Satellite beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2019-03-28 690 Jackson Ct, Satellite beach, FL 32937 No data
AMENDMENT 2017-10-30 No data No data
AMENDMENT 2017-09-25 No data No data
AMENDMENT 2016-04-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-29
Amendment 2023-09-26
Amendment 2023-06-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
Amendment 2017-10-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State