Search icon

GH TRUCKS AND EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GH TRUCKS AND EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GH TRUCKS AND EQUIPMENT, 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: 24 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000072879
FEI/EIN Number 651141023

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

Address: 306 ALCAZAR AVE, STE 302, MIAMI, FL, 33134
Mail Address: 306 ALCAZAR AVE, STE 302, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ IGNACIO G Director 306 ALCAZAR AVE STE 302, MIAMI, FL, 33134
RODRIGUEZ IGNACIO G President 306 ALCAZAR AVE STE 302, MIAMI, FL, 33134
RODRIGUEZ IGNACIO G Treasurer 306 ALCAZAR AVE STE 302, MIAMI, FL, 33134
LESAGE DARRELL R Secretary 306 ALCAZAR AVE STE 302, MIAMI, FL, 33134
VEGA ALBERT P Agent 306 ALCAZAR AVE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-30 306 ALCAZAR AVE, SUITE 302, MIAMI, FL 33134 -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-20 306 ALCAZAR AVE, STE 302, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-05-20 306 ALCAZAR AVE, STE 302, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2005-05-20 VEGA, ALBERT PCPA PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000183155 TERMINATED 1000000253241 DADE 2012-02-23 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-05
REINSTATEMENT 2007-10-30
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-09-03
Domestic Profit 2001-07-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State