Search icon

G & L TIRE FLEET SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G & L TIRE FLEET SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2005 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000026027
FEI/EIN Number 202366172
Address: 1255 N. HWY. 27, MOORE HAVEN, FL, 33471, US
Mail Address: 1345 N HWY 27, MOORE HAVEN, FL, 33471, US
ZIP code: 33471
City: Moore Haven
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LOUIS M President 1255 N HWY 27, MOORE HAVEN, FL, 33471
HERNANDEZ GEOVANI Vice President 1255 N. HWY 27, MOORE HAVEN, FL, 33471
ALVAREZ LOUIS Agent 1255 N HWY 27, MOORE HAVEN, FL, 33471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1255 N. HWY. 27, MOORE HAVEN, FL 33471 -
CHANGE OF MAILING ADDRESS 2006-04-28 1255 N. HWY. 27, MOORE HAVEN, FL 33471 -

Court Cases

Title Case Number Docket Date Status
GEOVANNI HERNANDEZ VS G & L TIRE FLEET SERVICE & LOUIS ALVAREZ 2D2014-2735 2014-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Glades County
2007-12-CA

Parties

Name GEOVANNI HERNANDEZ
Role Appellant
Status Active
Representations JESUS O. CERVANTES, ESQ.
Name LOUIS ALVAREZ
Role Appellee
Status Active
Name G & L TIRE FLEET SERVICE, INC.
Role Appellee
Status Active
Representations STEVEN A. RAMUNNI, ESQ.
Name GLADES CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 11/7/14 OA Cont'd
Docket Date 2014-10-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of G & L TIRE FLEET SERVICE, INC.
Docket Date 2014-09-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GEOVANNI HERNANDEZ
Docket Date 2014-09-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of G & L TIRE FLEET SERVICE, INC.
Docket Date 2014-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEOVANNI HERNANDEZ
Docket Date 2014-08-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEOVANNI HERNANDEZ
Docket Date 2014-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD LUNDY
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEOVANNI HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State