Search icon

GFT TRUCKING, INC.

Company Details

Entity Name: GFT TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000128782
FEI/EIN Number 201620706
Address: 4804 LAKES EDGE LANE, KISSIMMEE, FL, 34744
Mail Address: 4804 LAKES EDGE LANE, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MATOS GERALDO A Agent 4804 LAKES EDGE LANE, KISSIMMEE, FL, 34744

President

Name Role Address
MATOS GERALDO A President 4804 LAKE EDGE LANE, KISSIMMEE, FL, 34744

Director

Name Role Address
MATOS GERALDO A Director 4804 LAKE EDGE LANE, KISSIMMEE, FL, 34744
MATOS FABIOLA Director 4804 LAKES EDGE LANE, KISSIMMEE, FL, 34744

Secretary

Name Role Address
MATOS FABIOLA Secretary 4804 LAKES EDGE LANE, KISSIMMEE, FL, 34744

Treasurer

Name Role Address
MATOS FABIOLA Treasurer 4804 LAKES EDGE LANE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 4804 LAKES EDGE LANE, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2006-04-26 4804 LAKES EDGE LANE, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 4804 LAKES EDGE LANE, KISSIMMEE, FL 34744 No data

Documents

Name Date
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-03
Domestic Profit 2004-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State