Search icon

GTL CONSTRUCTION & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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