Search icon

G H & BAILEY TRUCKING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WALTEROS HECTOR President 5221 DUNN AVE 37, JACKSONVILLE, FL, 32218
WALTEROS HECTOR M Agent 5221 DUNN AVE 37, JACKSONVILLE, FL, 32218

Events

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 - -

Documents

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