Search icon

GH TRUCKING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GH TRUCKING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GH TRUCKING SERVICES, 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: 03 Jul 2008 (17 years ago)
Document Number: P08000064070
FEI/EIN Number 900397946

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

Address: 4524 SE 14th PL, CAPE CORAL, FL, 33904, US
Mail Address: 4524 SE 14th PL, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDZLIK GREG President 4524 SE 14th PL, CAPE CORAL, FL, 33904
HANDZLIK GREG Director 4524 SE 14th PL, CAPE CORAL, FL, 33904
HANDZLIK GREG Agent 4524 SE 14th PL, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 4524 SE 14th PL, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2022-04-25 4524 SE 14th PL, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4524 SE 14th PL, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State