Search icon

GAC TRUCKING CO., INC. - Florida Company Profile

Company Details

Entity Name: GAC TRUCKING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAC TRUCKING CO., 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: 03 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 1996 (29 years ago)
Document Number: K63248
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4161 E 7TH Ave, Tampa, FL, 33605, US
Mail Address: 4161 E 7TH Ave, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ingerowski Scott Director 4161 E 7TH Ave, Tampa, FL, 33605
McManus Bill Treasurer 4161 E 7TH Ave, Tampa, FL, 33605
O'Hanlon Kelly Vice President 4161 E 7TH Ave, Tampa, FL, 33605
O'Hanlon Kelly Corp 4161 E 7TH Ave, Tampa, FL, 33605
Ingerowski Scott Secretary 4161 E 7TH Ave, Tampa, FL, 33605
O'Hanlon Kelly Auth 4161 E 7TH Ave, Tampa, FL, 33605
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4161 E 7TH Ave, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-09 4161 E 7TH Ave, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2021-02-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1996-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2021-02-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State