Search icon

GC LOGISTICS FREIGHT LINES, INC. - Florida Company Profile

Company Details

Entity Name: GC LOGISTICS FREIGHT LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GC LOGISTICS FREIGHT LINES, 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: 16 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: P12000026027
FEI/EIN Number 45-4823712

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

Address: 12555 Orange Drive, DAVIE, FL, 33330, US
Mail Address: 12555 Orange Drive, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO CRUZ E President 14771 CEDAR CREEK PLACE, DAVIE, FL, 33325
OSORIO GUSTAVO J Director 14771 CEDAR CREEK PLACE, DAVIE, FL, 33325
OSORIO CRUZ E Agent 14771 CEDAR CREEK PLACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-04-18 GC LOGISTICS FREIGHT LINES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 12555 Orange Drive, Suite 4066, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-03-27 12555 Orange Drive, Suite 4066, DAVIE, FL 33330 -
AMENDMENT 2012-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-19
Name Change 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State