Entity Name: | GL LIMOUSINE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GL LIMOUSINE SERVICES, 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: | 04 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Sep 2008 (17 years ago) |
Document Number: | P06000063349 |
FEI/EIN Number |
204851431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5720 Plunkett ST, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5720 Plunkett ST, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAITE TRACY-ANN | Director | 5720 Plunkett ST, HOLLYWOOD, FL, 33023 |
WAITE TRACY-ANN | Agent | 5720 Plunkett ST, HOLLYWOOD, FL, 33023 |
WAITE TRACY-ANN | President | 5720 Plunkett ST, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 5720 Plunkett ST, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 5720 Plunkett ST, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 5720 Plunkett ST, HOLLYWOOD, FL 33023 | - |
CANCEL ADM DISS/REV | 2008-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State