Entity Name: | G T COMMERCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G T COMMERCIAL, 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: | 24 Jul 1991 (34 years ago) |
Date of dissolution: | 30 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | S68285 |
FEI/EIN Number |
593078571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 East Washington St, ORLANDO, FL, 32801, US |
Mail Address: | 700 ALHAMBRA AVE., ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THARP GARY G | President | 14 East Washington St, ORLANDO, FL, 32801 |
THARP GARY G | Secretary | 14 East Washington St, ORLANDO, FL, 32801 |
THARP GARY G | Treasurer | 14 East Washington St, ORLANDO, FL, 32801 |
THARP GARY G | Director | 14 East Washington St, ORLANDO, FL, 32801 |
WELSH WILLIAM B | Vice President | 700 ALHAMBRA AVE., ALTAMONTE SPRINGS, FL, 32714 |
WELSH WILLIAM B | Chairman | 700 ALHAMBRA AVE., ALTAMONTE SPRINGS, FL, 32714 |
THARP GARY G | Agent | 14 East Washington St, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 | - | - |
AMENDMENT | 2019-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-15 | 14 East Washington St, Suite 600, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2018-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-20 | 14 East Washington St, Suite 600, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-20 | 14 East Washington St, Suite 600, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-20 | THARP, GARY G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 1996-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000660917 | INACTIVE WITH A SECOND NOTICE FILED | 2004-CA-7729 | CIR. CT. 9TH JUD ORANGE CTY FL | 2010-05-19 | 2015-06-16 | $300,000.00 | WALTER WILSON AND ROBERTS WILSON, 134 SUNRISE COURT, LONGWOOD, FL 32750 |
J09000149533 | TERMINATED | 1000000093982 | 9773 1437 | 2008-10-14 | 2029-01-22 | $ 5,349.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000149574 | TERMINATED | 1000000093987 | 9773 5264 | 2008-10-14 | 2029-01-22 | $ 748.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000385459 | ACTIVE | 1000000093982 | 9773 1437 | 2008-10-14 | 2029-01-28 | $ 5,349.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000385491 | ACTIVE | 1000000093987 | 9773 5264 | 2008-10-14 | 2029-01-28 | $ 748.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000506757 | TERMINATED | 1000000093987 | 9773 5264 | 2008-10-14 | 2029-02-04 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000581370 | TERMINATED | 1000000093987 | 9773 5264 | 2008-10-14 | 2029-02-11 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000792142 | TERMINATED | 1000000093987 | 9773 5264 | 2008-10-14 | 2029-03-05 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000852045 | TERMINATED | 1000000093987 | 9773 5264 | 2008-10-14 | 2029-03-11 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000909662 | TERMINATED | 1000000093987 | 9773 5264 | 2008-10-14 | 2029-03-18 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 |
Amendment | 2019-10-15 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-07-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State