Search icon

GHOST BUSTERS LIMOUSINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GHOST BUSTERS LIMOUSINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GHOST BUSTERS LIMOUSINE SERVICE, 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: 18 Jul 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000068403
FEI/EIN Number 522270309

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

Address: 1624 E SUN RISE BLVD, FT LAUDERDALE, FL, 33303
Mail Address: 1624 E SUN RISE BLVD, FT LAUDERDALE, FL, 33303
ZIP code: 33303
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY RAY G President 1357 SEMINOLE AVE, FT LAUDERDALE, FL, 33303
ANTHONY ERIC Vice President 2561 NW 79TH AVE, CORAL SPRINGS, FL, 33065
ELGIDELY ROBERT F Agent 1624 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-03-05 ELGIDELY, ROBERT FESQ -
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 1624 EAST SUNRISE BLVD, FT. LAUDERDALE, FL 33304 -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-04-30
Reg. Agent Change 2002-04-15
ANNUAL REPORT 2001-11-01
Domestic Profit 2000-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State