Search icon

GNI GLOBAL LOGISTICS, INC.

Company Details

Entity Name: GNI GLOBAL LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000057264
FEI/EIN Number 47-1280173
Address: 5160 WILLIAM MILLS ST., JACKSONVILLE, FL, 32226, US
Mail Address: 5160 WILLIAM MILLS ST., JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MACKEY MARYJANE Agent 5160 WILLIAM MILLS ST, JACKSONVILLE, FL, 32226

President

Name Role Address
MACKEY MARYJANE President 5160 WILLIAM MILLS ST., JACKSONVILLE, FL, 32226

Director

Name Role Address
MACKEY MARYJANE Director 5160 WILLIAM MILLS ST., JACKSONVILLE, FL, 32226

Chief Executive Officer

Name Role Address
SILVA ALVARO M Chief Executive Officer 5160 WILLIAM MILLS, JACKSONVILLE, FL, 32226

Vice President

Name Role Address
MACKEY ROBERT G Vice President 5160 WILLIAM MILLS, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-05 5160 WILLIAM MILLS ST., JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2016-07-05 5160 WILLIAM MILLS ST., JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2016-07-05 MACKEY, MARYJANE No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-05 5160 WILLIAM MILLS ST, JACKSONVILLE, FL 32226 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24
Domestic Profit 2014-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State