Search icon

GTM & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GTM & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTM & ASSOCIATES, 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: 21 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000048414
FEI/EIN Number 593320511

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

Address: 1757 PAPAYA DR., ORANGE PARK, FL, 32073
Mail Address: 1757 PAPAYA DR., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJULIO SANDRA President 1757 PAPAYA DR., ORANGE PARK, FL, 32073
DEJULIO SANDRA Treasurer 1757 PAPAYA DR., ORANGE PARK, FL, 32073
DEJULIO PAUL Vice President 1757 PAPAYA DR., ORANGE PARK, FL, 32073
REDMOND TANYA Treasurer 198 RORA BLD., # 802, ORANGE PARK, FL, 32073
GREENLEAF BOB Agent 3250 TEA ROSE DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-06-12 GREENLEAF, BOB -
REGISTERED AGENT ADDRESS CHANGED 1996-03-26 3250 TEA ROSE DR, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-06-12
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-03-26
DOCUMENTS PRIOR TO 1997 1995-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State