Search icon

G Y G. TRUCKING INC - Florida Company Profile

Company Details

Entity Name: G Y G. TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G Y G. 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: 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: 15 Aug 2007 (18 years ago)
Document Number: P07000091749
FEI/EIN Number 900348036

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

Address: 347 PADDOCK ST, LEHIGH ACRES, FL, 33974, US
Mail Address: 347 PADDOCK ST, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIAS PEREZ YUDIS Chief Executive Officer 347 PADDOCK ST, LEHIGH ACRES, FL, 33974
MEJIAS PEREZ YUDIS Agent 347 PADDOCK ST, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 347 PADDOCK ST, LEHIGH ACRES, FL 33974 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 347 PADDOCK ST, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2020-10-08 347 PADDOCK ST, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT NAME CHANGED 2008-02-02 MEJIAS PEREZ, YUDIS -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State