Entity Name: | GTD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jul 2003 (22 years ago) |
Document Number: | P99000043229 |
FEI/EIN Number | 650920827 |
Mail Address: | 2155 Turnbull Bay Road, New Smyrna Beach, FL, 32168, US |
Address: | 754 Reed Canal Road, South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARMON GARY A | Agent | 2155 Turnbull Bay Road, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
GARMON GARY A | President | 2155 Turnbull Bay Road, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
GARMON JULIE D | Vice President | 2155 Turnbull Bay Road, New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-25 | 754 Reed Canal Road, OFFICE, South Daytona, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 754 Reed Canal Road, OFFICE, South Daytona, FL 32119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 2155 Turnbull Bay Road, New Smyrna Beach, FL 32168 | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-30 | GARMON, GARY A | No data |
REINSTATEMENT | 2003-07-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State