Entity Name: | GCA TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GCA TRUCKING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 2004 (21 years ago) |
Document Number: | P04000134184 |
FEI/EIN Number |
201682678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3119 Queen Palm Drive, Tampa, FL, 33619, US |
Mail Address: | 3119 Queen Palm Drive, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yore James | President | 3119 Queen Palm Drive, Tampa, FL, 33619 |
Tumlin Joseph | Vice President | 3119 Queen Palm Drive, Tampa, FL, 33619 |
Yore James | Agent | 3119 Queen Palm Drive, Tampa, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 3119 Queen Palm Drive, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 3119 Queen Palm Drive, Tampa, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 3119 Queen Palm Drive, Tampa, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-30 | Yore, James | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State