Search icon

P.G.T. TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: P.G.T. TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.G.T. TRANSPORT, 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 Apr 2009 (16 years ago)
Document Number: P09000033833
FEI/EIN Number 264709508

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

Address: 10900 NW 146 Street, Hialeah Gardens, FL, 33018, US
Mail Address: 10900 NW 146 Street, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ TERESITA D President 6241 N.W 197 TERRACE, MIAMI, FL, 33015
GOMEZ JOSE R Vice President 6241 NW 197 TERRACE, MIAMI, FL, 33015
GOMEZ JOSE R Secretary 6241 NW 197 TERRACE, MIAMI, FL, 33015
GOMEZ TERESITA D Agent 6241 N.W. 197 TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 10900 NW 146 Street, Unit 115, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-04-07 10900 NW 146 Street, Unit 115, Hialeah Gardens, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State