Search icon

G.M.G. INTERSTATE TRUCKING INC.

Company Details

Entity Name: G.M.G. INTERSTATE TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000013357
FEI/EIN Number 208419345
Address: 16011 SOUTH US HWY 301, SUMMERFIELD, FL, 34491
Mail Address: 4261 SW 130 CT, MIAMI, FL, 33175
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA MANUEL Agent 16011 S US HWY 301, SUMMERFIELD, FL, 34491

Director

Name Role Address
ACOSTA MANUEL A Director 16011 SOUTH US HWY 301, SUMMERFIELD, FL, 34491

Vice President

Name Role Address
ACOSTA HANSELL M Vice President 16011 S US HWY 301, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-01-21 16011 SOUTH US HWY 301, SUMMERFIELD, FL 34491 No data
REGISTERED AGENT NAME CHANGED 2009-03-01 ACOSTA, MANUEL No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-01 16011 S US HWY 301, SUMMERFIELD, FL 34491 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000350101 TERMINATED 1000000269194 MIAMI-DADE 2012-04-19 2032-05-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-04-17
Off/Dir Resignation 2007-04-05
Domestic Profit 2007-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State