Entity Name: | GT TRAILER REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GT TRAILER REPAIR, 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: | 21 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2022 (3 years ago) |
Document Number: | P07000072672 |
FEI/EIN Number |
260457153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12455 NW 15th AVE, NORTH MIAMI, FL, 33167, US |
Mail Address: | 12455 NW 15th AVE, NORTH MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ FRANCISCO R | President | 12455 NW 15th AVE, NORTH MIAMI, FL, 33167 |
GOMEZ FRANCISCO R | Agent | 12455 NW 15th AVE, NORTH MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 12455 NW 15th AVE, NORTH MIAMI, FL 33167 | - |
REINSTATEMENT | 2022-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 12455 NW 15th AVE, NORTH MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 12455 NW 15th AVE, NORTH MIAMI, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | GOMEZ, FRANCISCO R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2011-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-10 |
REINSTATEMENT | 2022-02-10 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State