Search icon

GIG TRANSPORT INC

Company Details

Entity Name: GIG TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: P00000064243
FEI/EIN Number 593674515
Address: 27711 MULHOLLAND CT, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27711 MULHOLLAND CT, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA ELIANA Agent 27711 Mulholland Ct, Wesley Chapel, FL, 335447653

President

Name Role Address
Garcia Eliana President 27711 Mulholland Ct, Wesley Chapel, FL, 335447653

Vice President

Name Role Address
SAMPER ERNESTO Vice President 27711 Mulholland Ct, Wesley Chapel, FL, 335447653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900370 G.I.G TRANSPORT EXPIRED 2009-01-27 2014-12-31 No data 2910 LOCHCARRON DR, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 27711 Mulholland Ct, Wesley Chapel, FL 33544-7653 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 27711 MULHOLLAND CT, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2023-11-02 27711 MULHOLLAND CT, WESLEY CHAPEL, FL 33544 No data
AMENDMENT AND NAME CHANGE 2009-12-21 GIG TRANSPORT INC No data
REGISTERED AGENT NAME CHANGED 2009-12-21 GARCIA, ELIANA No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State