Entity Name: | G.T.F.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.T.F.S., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jul 1993 (32 years ago) |
Document Number: | V63480 |
FEI/EIN Number |
650367758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317 |
Mail Address: | 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONALD, GERALD T. | President | 400 S STATE RD. 7, PLANTATION, FL, 33317 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 400 SOUTH STATE ROAD 7, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 400 SOUTH STATE ROAD 7, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1993-07-30 | G.T.F.S., INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State