Search icon

GRAND SIGNATURE TRANSPORTATION,INC. - Florida Company Profile

Company Details

Entity Name: GRAND SIGNATURE TRANSPORTATION,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND SIGNATURE TRANSPORTATION,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: 17 Aug 2010 (15 years ago)
Date of dissolution: 21 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: P10000067492
FEI/EIN Number 273272821

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

Address: 8662 EAGLE RUN DRIVE, BOCA RATON, FL, 33434, US
Mail Address: 8662 EAGLE RUN DRIVE, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEA CONRAD A President 4746 NW 14TH STREET, COCONUT CREEK, FL, 33063
CHEA THOMAS A Vice President 8662 EAGLE RUN DRIVE, BOCA RATON, FL, 33434
CHEA ROBERT A Vice President 4746 NW 14TH STREET, COCONUT CREEK, FL, 33063
CHEA CONRAD A Agent 4746 NW 14TH STREET, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-21 - -
REGISTERED AGENT NAME CHANGED 2012-04-21 CHEA, CONRAD A -
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 4746 NW 14TH STREET, COCONUT CREEK, FL 33063 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-21
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-22
Domestic Profit 2010-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State