Search icon

GTSS INC.

Company Details

Entity Name: GTSS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000080694
FEI/EIN Number 83-2080698
Address: 9916 NW 9 court, Plantation, FL, 33324, US
Mail Address: 9916 NW 9 court, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tammero Frank C Agent 9916 NW 9 court, Plantation, FL, 33324

President

Name Role Address
GARCIA ANIBAL President 2210 NW 167 AVE BLDG # 9 APT -201, HOLLYWOOD, FL, 33028

Director

Name Role Address
GARCIA ANIBAL Director 2210 NW 167 AVE BLDG # 9 APT -201, HOLLYWOOD, FL, 33028
KANE MICHAEL B Director 1702 OLD RIVER RD, FT PIERCE, FL, 34982

Vice President

Name Role Address
TAMMERO FRANK Vice President 2210 NW 167 AVE BLDG # 9 APT-201, HOLLYWOOD, FL, 33028

Secretary

Name Role Address
TAMMERO FRANK Secretary 2210 NW 167 AVE BLDG # 9 APT-201, HOLLYWOOD, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 9916 NW 9 court, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2019-04-28 9916 NW 9 court, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-04-28 Tammero, Frank Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 9916 NW 9 court, Plantation, FL 33324 No data
AMENDMENT 2019-02-07 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
Amendment 2019-02-07
Domestic Profit 2018-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State