Entity Name: | GTL TRUCK LINES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 2012 (13 years ago) |
Document Number: | F02000002090 |
FEI/EIN Number |
470651604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 76th St. SW, Byron Center, MI, 49315, US |
Mail Address: | 850 76th St. SW, Byron Center, MI, 49315, US |
Name | Role | Address |
---|---|---|
Jacobs William | Secretary | 850 76th St. SW, Byron Center, MI, 49315 |
Jacobs William | Treasurer | 850 76th St. SW, Byron Center, MI, 49315 |
Jacobs William | President | 850 76th St. SW, Byron Center, MI, 49315 |
McLary Ileana | Director | 850 76th Street SW, Grand Rapids, MI, 49518 |
Monaco Jason P | Director | 850 76th Street SW, Grand Rapids, MI, 49518 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 850 76th St. SW, Byron Center, MI 49315 | - |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 850 76th St. SW, Byron Center, MI 49315 | - |
REINSTATEMENT | 2012-07-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000885619 | TERMINATED | 1000000382593 | LEON | 2012-10-18 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State