Search icon

GFR TRUCKING INC - Florida Company Profile

Company Details

Entity Name: GFR TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GFR 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: 29 Sep 2006 (19 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: P06000125390
FEI/EIN Number 205665611

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

Address: 2419 Kirkwall CT, ORANGE PARK, FL, 32065, US
Mail Address: 2419Kirkwall CT, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GABRIEL F President 2419 Kirkwall CT, ORANGE PARK, FL, 32065
RODRIGUEZ AYERIM Vice President 2419 KIRKWALL CT, ORANGE PARK, FL, 32065
RODRIGUEZ GABRIEL F Agent 2419 Kirkwall CT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 2419 Kirkwall CT, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 2419 Kirkwall CT, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2016-04-12 2419 Kirkwall CT, ORANGE PARK, FL 32065 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State