Entity Name: | G H & BAILEY TRUCKING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G H & BAILEY TRUCKING CORP 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: | 12 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | P14000022765 |
FEI/EIN Number |
46-5081674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5221 DUNN AVE 37, JACKSONVILLE, FL, 32218, US |
Mail Address: | 5221 DUNN AVE 37, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTEROS HECTOR | President | 5221 DUNN AVE 37, JACKSONVILLE, FL, 32218 |
WALTEROS HECTOR M | Agent | 5221 DUNN AVE 37, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-05-01 | - | - |
REINSTATEMENT | 2022-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-22 | 5221 DUNN AVE 37, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-22 | 5221 DUNN AVE 37, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2021-12-22 | 5221 DUNN AVE 37, JACKSONVILLE, FL 32218 | - |
REINSTATEMENT | 2021-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | WALTEROS, HECTOR M | - |
REINSTATEMENT | 2015-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-12-19 |
AMENDED ANNUAL REPORT | 2021-12-22 |
REINSTATEMENT | 2021-12-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-10-22 |
Amendment | 2014-10-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State