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 |
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 |
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 | - |
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