Search icon

GIO'S TRUCKING SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: GIO'S TRUCKING SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIO'S TRUCKING SERVICES, CORP 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 26 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2009 (16 years ago)
Document Number: P05000114044
FEI/EIN Number 203309481

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

Mail Address: PO BOX 520613, MIAMI, FL, 33152
Address: 7570 NW 14 ST, SUITE 201, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR ADOLFO President 5677 SW 142 AVENUE, MIAMI, FL, 33183
ESCOBAR IHOSVANY Secretary 5677 SW 142 AVENUE, MIAMI, FL, 33183
ESCOBAR IHOSVANY Agent 5677 SW 142 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-26 - -
CHANGE OF MAILING ADDRESS 2009-03-18 7570 NW 14 ST, SUITE 201, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2006-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-18 7570 NW 14 ST, SUITE 201, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-18 5677 SW 142 AVENUE, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2009-05-26
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-07-02
REINSTATEMENT 2006-09-18
Domestic Profit 2005-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State