Search icon

GUMINA LOGISTICS SERVICE, INC.

Company Details

Entity Name: GUMINA LOGISTICS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2009 (16 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: P09000009383
FEI/EIN Number 943465740
Address: 6164 nw cullen way, port st. lucie, FL, 34983, US
Mail Address: 6164 nw cullen way, port st. lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GUMINA FRANK A Agent 6164 nw cullen way, port st. lucie, FL, 34983

President

Name Role Address
GUMINA FRANK President 6164 nw cullen way, port st. lucie, FL, 34983

Director

Name Role Address
GUMINA FRANK Director 6164 nw cullen way, port st. lucie, FL, 34983
GUMINA ROSEMARIE Director 6164 nw cullen way, port st. lucie, FL, 34983

Secretary

Name Role Address
GUMINA ROSEMARIE Secretary 6164 nw cullen way, port st. lucie, FL, 34983

Treasurer

Name Role Address
GUMINA ROSEMARIE Treasurer 6164 nw cullen way, port st. lucie, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 6164 nw cullen way, port st. lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2016-03-08 6164 nw cullen way, port st. lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 6164 nw cullen way, port st. lucie, FL 34983 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State