Search icon

GTC ENGINEERING CORPORATION - Florida Company Profile

Company Details

Entity Name: GTC ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTC ENGINEERING CORPORATION 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: 03 Sep 1993 (32 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: P93000062180
FEI/EIN Number 593203004

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

Address: 98 SOUTH SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: 98 SOUTH SEMORAN BLVD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSAGNOL CLAUDE L President 98 SOUTH SEMORAN BLVD, ORLANDO, FL, 32807
Cassagnol Claude L Agent 98 SOUTH SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-05 - -
REGISTERED AGENT NAME CHANGED 2019-01-26 Cassagnol, Claude L -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 98 SOUTH SEMORAN BLVD, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-16 98 SOUTH SEMORAN BLVD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 1997-01-16 98 SOUTH SEMORAN BLVD, ORLANDO, FL 32807 -
AMENDMENT 1995-12-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State