Search icon

G.T. AUDIO AMERICA INC. - Florida Company Profile

Company Details

Entity Name: G.T. AUDIO AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T. AUDIO AMERICA 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: 28 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000009328
FEI/EIN Number 650807236

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

Address: 4980 SW 52 STREET, BAY 121, DAVIE, FL, 33314
Mail Address: 4980 SW 52 STREET, BAY 121, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENGOZI ELI Director 3705 SW 50 STREET, HOLLYWOOD, FL, 33162
BENGOZI ELI President 3705 SW 50 STREET, HOLLYWOOD, FL, 33162
BENGOZI ELI Treasurer 3705 SW 50 STREET, HOLLYWOOD, FL, 33162
BENGOZI ELI Agent 4980 SW 52 STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-08 4980 SW 52 STREET, BAY 121, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-08 4980 SW 52 STREET, BAY 121, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2008-03-08 4980 SW 52 STREET, BAY 121, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2008-03-08 BENGOZI, ELI -
CANCEL ADM DISS/REV 2008-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001046151 ACTIVE 1000000367581 MIAMI-DADE 2013-05-28 2033-06-07 $ 1,266.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000124437 TERMINATED 1000000087358 26512 2688 2008-08-06 2029-01-22 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000361773 ACTIVE 1000000087358 26512 2688 2008-08-06 2029-01-28 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000276106 ACTIVE 1000000087357 26510 0762 2008-08-05 2028-08-20 $ 7,547.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-03-08
ANNUAL REPORT 2006-05-09
REINSTATEMENT 2005-03-28
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-05-02
Domestic Profit 1998-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State