Search icon

G. TRUJILLO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: G. TRUJILLO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. TRUJILLO SERVICES, 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: 30 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000052522
FEI/EIN Number 651011731

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

Address: 8520 S.W. 133 AVE., APT 414, MIAMI, FL, 33183
Mail Address: 8520 S.W. 133 AVE., APT 414, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO MARTHA C President 8520 SW 133RD AVE RD. NO. 414, MIAMI, FL, 33183
TRUJILLO MARTHA C Secretary 8520 SW 133RD AVE RD. NO. 414, MIAMI, FL, 33183
TRUJILLO MARTHA C Treasurer 8520 SW 133RD AVE RD. NO. 414, MIAMI, FL, 33183
GARCIA GUIUSEPPA J Vice President 8520 SW 133RD AVE RD. NO. 414, MIAMI, FL, 33183
GARCIA GUIUSEPPA J Treasurer 8520 SW 133RD AVE RD. NO. 414, MIAMI, FL, 33183
GARCIA GUIUSEPPA J Director 8520 SW 133RD AVE RD. NO. 414, MIAMI, FL, 33183
TRUJILLO MARTHA C Agent 8520 S.W. 133 AVE., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 8520 S.W. 133 AVE., APT 414, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2002-05-07 8520 S.W. 133 AVE., APT 414, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000871506 ACTIVE 1000000184577 DADE 2010-08-11 2030-08-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-12
Domestic Profit 2000-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State