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