Search icon

GT MANAGEMENT, INC.

Company Details

Entity Name: GT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P21000082708
FEI/EIN Number 86-2128365
Address: 19 BOWDEN LN, ST. AUGUSTINE, FL, 32095, US
Mail Address: 19 BOWDEN LANE, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
J & J ACCOUNTING FIRM, INC. Agent

President

Name Role Address
TORRES GLENDA President 19 BOWDEN LN, ST. AUGUSTINE, FL, 32095

Vice President

Name Role Address
TORRES GLENDA Vice President 19 BOWDEN LN, ST. AUGUSTINE, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060447 GTM ENTERTAINMENT & FILM CO ACTIVE 2022-05-13 2027-12-31 No data 19 BOWDEN LN, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 19 BOWDEN LN, ST. AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2022-05-01 19 BOWDEN LN, ST. AUGUSTINE, FL 32095 No data

Court Cases

Title Case Number Docket Date Status
GT MANAGEMENT, INC., D/B/A DAVINCI'S PORTRAIT AND PEEK-A-BOO LOUNGE OF BRADENTON,INC. VS MANATEE COUNTY, FLORIDA 2D2019-0272 2019-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CA-1224

Parties

Name DAVINCI'S PORTRAIT
Role Appellant
Status Active
Name PEEK-A-BOO LOUNGE OF BRADENTON, INC.
Role Appellant
Status Active
Name GT MANAGEMENT, INC.
Role Appellant
Status Active
Representations LUKE CHARLES LIROT, ESQ.
Name MANATEE COUNTY, FLORIDA
Role Appellee
Status Active
Representations SCOTT D. BERGTHOLD, ESQ., CHRISTOPHER M. DE CARLO, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GT MANAGEMENT, INC.
Docket Date 2019-02-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-02-06
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL OF NOTICE OF APPEAL WITHOUT PREJUDICE
On Behalf Of GT MANAGEMENT, INC.
Docket Date 2019-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The order on appeal holds Appellants in contempt but reserves jurisdiction "to enter a fine and a purge provision." Within 15 days from the date of this order, Appellants shall show cause why this appeal should not be dismissed as from a nonfinal, nonappealable order. Appellants may address the availability of certiorari review if warranted.
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GT MANAGEMENT, INC.
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2022-05-01
Domestic Profit 2021-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State