Search icon

G&D AUTO CARRIERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: G&D AUTO CARRIERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&D AUTO CARRIERS INCORPORATED 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: 04 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000096994
FEI/EIN Number 11-3667131

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

Address: 3514 Butternut way, Orange Park, FL, 32065, US
Mail Address: 3514 Butternut way, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foster Maribelle Firs 3514 Butternut way, Orange Park, FL, 32065
Foster Maribelle Agent 3514 Butternut way, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 3514 Butternut way, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 3514 Butternut way, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2018-04-12 3514 Butternut way, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Foster , Maribelle -
REINSTATEMENT 2018-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000008017 ACTIVE 1000000853817 CLAY 2019-12-30 2030-01-02 $ 391.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000008175 ACTIVE 1000000807206 CLAY 2018-12-10 2029-01-02 $ 170.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000639120 ACTIVE 1000000797005 CLAY 2018-09-10 2028-09-12 $ 338.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000216119 ACTIVE 1000000783923 CLAY 2018-05-23 2028-05-30 $ 917.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-04-12
REINSTATEMENT 2015-02-17
Domestic Profit 2013-12-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State