Entity Name: | LITTLE GIANT SCHOOL BUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LITTLE GIANT SCHOOL BUS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000064820 |
FEI/EIN Number |
270659359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 566 SW 2ND ST, FLORIDA CITY, FL, 33034, US |
Mail Address: | 27020 S DIXIE HWY, HOMESTEAD, FL, 33032, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ YOELNYS | Director | 26700 sw 138 ave, MIAMI, FL, 33032 |
BENCOMO YOANNA | President | 26700 SW 138 AVE, MIAMI, FL, 33032 |
GONZALEZ YOELNYS | Agent | 26700 sw 138 ave, miami, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 566 SW 2ND ST, FLORIDA CITY, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 26700 sw 138 ave, miami, FL 33032 | - |
AMENDMENT | 2012-05-29 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-29 | 566 SW 2ND ST, FLORIDA CITY, FL 33034 | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1948807705 | 2020-05-01 | 0455 | PPP | 16450 SW 292ND ST, HOMESTEAD, FL, 33033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State