Search icon

GTOPS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GTOPS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2016 (10 years ago)
Date of dissolution: 29 Nov 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (2 years 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
City: Satellite Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLMAN GREGORY President 690 JACKSON CT, SATELLITE BEACH, FL, 32937
BILLMAN DANIA Treasurer 690 JACKSON CT, SATELLITE BEACH, FL, 32937
BILLMAN DANIA Secretary 690 JACKSON CT, SATELLITE BEACH, FL, 32937
BILLMAN DANIA Director 690 JACKSON CT, SATELLITE BEACH, FL, 32937
BILLMAN GREGORY Director 690 JACKSON CT, SATELLITE BEACH, FL, 32937
Brunn Frank Agent 407 East New Haven Ave, MELBOURNE, FL, 32901

Unique Entity ID

CAGE Code:
7L8A7
UEI Expiration Date:
2020-10-21

Business Information

Activation Date:
2019-10-22
Initial Registration Date:
2016-03-24

Commercial and government entity program

CAGE number:
7L8A7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-05-30
CAGE Expiration:
2027-06-01
SAM Expiration:
2023-05-30

Contact Information

POC:
KEVIN RYAN
Corporate URL:
https://gtopscorp.com/

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 - -
AMENDMENT 2023-09-26 - -
AMENDMENT 2023-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 407 East New Haven Ave, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Brunn, Frank -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 690 Jackson Ct, Satellite beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-03-28 690 Jackson Ct, Satellite beach, FL 32937 -
AMENDMENT 2017-10-30 - -
AMENDMENT 2017-09-25 - -
AMENDMENT 2016-04-27 - -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S218P1057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-61385.50
Base And Exercised Options Value:
-61385.50
Base And All Options Value:
-61385.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-13
Description:
P-E LIQUID SCINTILATION
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6665: HAZARD-DETECTING INSTRUMENTS AND APPARATUS

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4333.00
Total Face Value Of Loan:
4333.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4333.00
Total Face Value Of Loan:
4333.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,333
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,333

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State