Entity Name: | GTL CONSTRUCTION & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GTL CONSTRUCTION & 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | P95000071810 |
FEI/EIN Number |
650615631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 353 N. Swinton Avenue, delray beach, FL, 33444, US |
Mail Address: | 353 N. Swinton Avenue, delray beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE GRANT TODD | President | 1340 Estuary Trail, Delray Beach, FL, 33483 |
LEE GRANT T | Agent | 1340 Estuary Trail, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 353 N. Swinton Avenue, delray beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 353 N. Swinton Avenue, delray beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 1340 Estuary Trail, Delray Beach, FL 33483 | - |
REINSTATEMENT | 2019-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | LEE, GRANT T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-04-10 |
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State