Search icon

GKS TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: GKS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GKS 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: 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000164982
FEI/EIN Number 203962674

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

Address: 5160 OIL PLANT RD, JAY, FL, 32565, US
Mail Address: P.O. BOX 430, JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTER GEORGE K President P.O. BOX 430, JAY, FL, 32565
SALTER CINDY Director 12470 HWY 89, JAY, FL, 32565
GOLDEN MEGAN Director 6447 HALL RD, JAY, FL, 32565
SALTER CARLYN N Secretary P.O. BOX 430, JAY, FL, 32565
GEORGE K SALTER Agent 5160 OIL PLANT RD, JAY, FL, 32565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-25 5160 OIL PLANT RD, JAY, FL 32565 -
REINSTATEMENT 2014-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-25 5160 OIL PLANT RD, JAY, FL 32565 -
REGISTERED AGENT NAME CHANGED 2014-11-25 GEORGE K SALTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000502384 TERMINATED 1000000603153 SANTA ROSA 2014-03-26 2024-05-01 $ 960.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
Amendment 2015-12-14
ANNUAL REPORT 2015-03-13
REINSTATEMENT 2014-11-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-14
REINSTATEMENT 2011-10-11
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State