Search icon

GUILLERMO TRUCKING CORP.

Company Details

Entity Name: GUILLERMO TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2007 (18 years ago)
Date of dissolution: 05 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: P07000053521
FEI/EIN Number 208969102
Address: 700 NW 8th TERRACE, CAPE CORAL, FL, 33993, US
Mail Address: 700 NW 8th TERRACE, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
POZO GUILLERMO Agent 700 NW 8th TERRACE, CAPE CORAL, FL, 33993

President

Name Role Address
POZO GUILLERMO President 700 NW 8th TERRACE, CAPE CORAL, FL, 33993

Director

Name Role Address
POZO GUILLERMO Director 700 NW 8th TERRACE, CAPE CORAL, FL, 33993
ROQUE MAURA ESr. Director 700 NW 8th TERRACE, CAPE CORAL, FL, 33993

Vice President

Name Role Address
ROQUE MAURA ESr. Vice President 700 NW 8th TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 700 NW 8th TERRACE, CAPE CORAL, FL 33993 No data
CHANGE OF MAILING ADDRESS 2024-03-20 700 NW 8th TERRACE, CAPE CORAL, FL 33993 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 700 NW 8th TERRACE, CAPE CORAL, FL 33993 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State