Search icon

G T AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: G T AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G T AUTO SALES, 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: 15 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000020732
FEI/EIN Number 650395959

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

Address: 4861 NORTHEAST 12TH AVENUE, OAKLAND PARK, FL, 33334
Mail Address: 4861 NORTHEAST 12TH AVENUE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRANEO GARY N President 330 SOUTHWEST 18TH COURT, POMPANO BEACH, FL, 33060
TERRANEO GARY N Treasurer 330 SOUTHWEST 18TH COURT, POMPANO BEACH, FL, 33060
TERRANEO GARY N Director 330 SOUTHWEST 18TH COURT, POMPANO BEACH, FL, 33060
TERRANEO SANDRA L Vice President 330 SOUTHWEST 18TH COURT, POMPANO BEACH, FL, 33060
TERRANEO SANDRA L Secretary 330 SOUTHWEST 18TH COURT, POMPANO BEACH, FL, 33060
TERRANEO SANDRA L Director 330 SOUTHWEST 18TH COURT, POMPANO BEACH, FL, 33060
TERRANEO GARY N Agent 4861 NORTHEAST 12TH AVENUE, OAKLAND, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State