Search icon

GTL TRUCK LINES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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