Search icon

GLORY TO JESUS CHRIST TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: GLORY TO JESUS CHRIST TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLORY TO JESUS CHRIST 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: 12 Dec 2012 (12 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P12000101215
FEI/EIN Number 461581904

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

Address: 2919 SW 68 TERRACE, MIRAMAR, FL, 33023, US
Mail Address: 2919 SW 68 TERRACE, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO LISVANI President 2919 SW 68 TERRACE, MIRAMAR, FL, 33023
CAMACHO DIAZ LISVANI Agent 2919 SW 68 TERRACE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2919 SW 68 TERRACE, APT 206, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 2919 SW 68 TERRACE, APT 206, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-04-20 2919 SW 68 TERRACE, APT 206, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-10-10 CAMACHO DIAZ, LISVANI -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State