Search icon

GTL SOFTWARE CORP. - Florida Company Profile

Company Details

Entity Name: GTL SOFTWARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTL SOFTWARE 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: 12 Jul 1994 (31 years ago)
Date of dissolution: 17 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2006 (19 years ago)
Document Number: P94000051305
FEI/EIN Number 650504552

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

Address: 16312 NW 20TH ST., HOLLYWOOD, FL, 33028, US
Mail Address: 16312 NW 20TH ST., HOLLYWOOD, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GABRIEL Vice President 16312 NW 20TH ST., PEMBROOKE PINES, FL, 33028
SALADIN EGDA Treasurer 16312 NW 20TH ST., PEMBROOKE PINES, FL, 33028
RUBEN J GOMEZ Agent 16312 NW 20TH ST., HOLLYWOOD, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 16312 NW 20TH ST., HOLLYWOOD, FL 33028 -
CHANGE OF MAILING ADDRESS 2002-02-27 16312 NW 20TH ST., HOLLYWOOD, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-27 16312 NW 20TH ST., HOLLYWOOD, FL 33028 -
REGISTERED AGENT NAME CHANGED 1995-04-25 RUBEN J GOMEZ -

Documents

Name Date
Voluntary Dissolution 2006-04-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State