Entity Name: | GTN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GTN CORP. 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: | 01 Jun 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P93000040171 |
FEI/EIN Number |
650418956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 SE 13TH COURT, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1396 HAVELOCK DRIVE, SPRING, TX, 77386 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GTN CORP., MISSISSIPPI | 630687 | MISSISSIPPI |
Headquarter of | GTN CORP., RHODE ISLAND | 000089635 | RHODE ISLAND |
Headquarter of | GTN CORP., ALABAMA | 000-906-429 | ALABAMA |
Headquarter of | GTN CORP., NEW YORK | 2021122 | NEW YORK |
Headquarter of | GTN CORP., KENTUCKY | 0416182 | KENTUCKY |
Headquarter of | GTN CORP., CONNECTICUT | 0535737 | CONNECTICUT |
Headquarter of | GTN CORP., IDAHO | 353660 | IDAHO |
Headquarter of | GTN CORP., ILLINOIS | CORP_58893617 | ILLINOIS |
Name | Role | Address |
---|---|---|
OTTENS WILLIAM ERIC | President | 421 SE 13TH COURT, DEERFIELD BEACH, FL, 33441 |
OTTENS WILLIAM ERIC | Director | 421 SE 13TH COURT, DEERFIELD BEACH, FL, 33441 |
OTTENS WILLIAM ERIC | Agent | 421 SE 13TH COURT, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 421 SE 13TH COURT, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 421 SE 13TH COURT, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | OTTENS, WILLIAM ERIC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 421 SE 13TH COURT, DEERFIELD BEACH, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
AMENDMENT | 1999-02-23 | - | - |
Name | Date |
---|---|
CORAPREIWP | 2009-05-01 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-08-15 |
REINSTATEMENT | 2000-09-21 |
Amendment | 1999-02-23 |
Amendment and Name Change | 1999-01-13 |
Name Change | 1998-08-04 |
ANNUAL REPORT | 1998-05-08 |
Amendment | 1998-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State