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 |
Name | Role | Address |
---|---|---|
Tammero Frank C | Agent | 9916 NW 9 court, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
GARCIA ANIBAL | President | 2210 NW 167 AVE BLDG # 9 APT -201, HOLLYWOOD, FL, 33028 |
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 |
Name | Role | Address |
---|---|---|
TAMMERO FRANK | Vice President | 2210 NW 167 AVE BLDG # 9 APT-201, HOLLYWOOD, FL, 33028 |
Name | Role | Address |
---|---|---|
TAMMERO FRANK | Secretary | 2210 NW 167 AVE BLDG # 9 APT-201, HOLLYWOOD, FL, 33028 |
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 |
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