Entity Name: | GTZ CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Sep 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P98000077888 |
FEI/EIN Number | 650860063 |
Address: | 530 NE 37TH ST, BOCA RATON, FL, 33431 |
Mail Address: | 530 NE 37TH ST, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GOYTIZOLO LUIS F | President | LOS OLIVOS 186, La Molina Vieja, Li, Lima 2 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-22 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 530 NE 37TH ST, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 530 NE 37TH ST, BOCA RATON, FL 33431 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000915147 | TERMINATED | 1000000185171 | PALM BEACH | 2010-08-19 | 2020-09-15 | $ 389.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-22 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State