Search icon

GALE FORCE TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: GALE FORCE TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALE FORCE TRANSPORT, 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: 29 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000096862
FEI/EIN Number 200314862

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

Address: 2091 COVE LANE, NORTH PALM BEACH, FL, 33408
Mail Address: 2091 COVE LANE, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONEYWELL MARK President 2091 COVE LANE, NORTH PALM BEACH, FL, 33408
HONEYWELL MARK Secretary 2091 COVE LANE, NORTH PALM BEACH, FL, 33408
HONEYWELL MARK Treasurer 2091 COVE LANE, NORTH PALM BEACH, FL, 33408
MCGOEY MICHAEL J Agent 209 N SEACREST BLVD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 2091 COVE LANE, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2009-04-06 2091 COVE LANE, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-08-19

Date of last update: 01 May 2025

Sources: Florida Department of State