Search icon

GTW3, INC. - Florida Company Profile

Company Details

Entity Name: GTW3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTW3, 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: 23 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000085568
FEI/EIN Number 82-3187071

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

Address: 8458 Idlewood Ct, Lakewood Ranch, FL, 34202, US
Mail Address: 8458 Idlewood Ct, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GEORGE T President 907 GONDOLA PARK DRIVE, VENICE, FL, 34292
WILLIAMS GEORGE T Agent 907 GONDOLA PARK DRIVE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 8458 Idlewood Ct, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-04-10 8458 Idlewood Ct, Lakewood Ranch, FL 34202 -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 WILLIAMS, GEORGE T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000539886 ACTIVE 1000000904749 SARASOTA 2021-10-15 2031-10-20 $ 816.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000364600 ACTIVE 1000000867136 SARASOTA 2020-11-04 2030-11-12 $ 736.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000055091 ACTIVE 1000000856757 SARASOTA 2020-01-17 2030-01-22 $ 421.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-01-13
Domestic Profit 2017-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State