Search icon

GTC HURRICANE WINDOW DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: GTC HURRICANE WINDOW DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTC HURRICANE WINDOW DISTRIBUTORS, 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 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000043172
FEI/EIN Number 650669610

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

Address: 5610 NW 12TH AVENUE, SUITE 203, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5610 NW 12TH AVENUE, SUITE 203, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEATER GARY T President 320 SW SQUARE JOHNS LANE, PALM CITY, FL, 34990
TANN CHARLES A Treasurer 1617 ADAMS STREET, HOLLYWOOD, FL, 33020
TANN CHARLES A Director 1617 ADAMS STREET, HOLLYWOOD, FL, 33020
DEATER GARY T Vice President 2500 NORTHWEST 114TH AVENUE, CORAL SPRINGS, FL, 33065
DEATER GARY T Director 2500 NORTHWEST 114TH AVENUE, CORAL SPRINGS, FL, 33065
TANN CHARLES A Vice President 1617 ADAMS STREET, HOLLYWOOD, FL, 33020
MARKO DAVID EVERETT Agent 3001 SW 3 AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 5610 NW 12TH AVENUE, SUITE 203, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2010-02-23 5610 NW 12TH AVENUE, SUITE 203, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 3001 SW 3 AVE, MIAMI, FL 33129 -

Documents

Name Date
Amendment 2011-05-03
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State