Search icon

GT TRAILER REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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