Entity Name: | GMG TRANSPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMG TRANSPORT 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: | 10 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | P14000083687 |
FEI/EIN Number |
37-1766983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2514 BOBBY LEE LANE, SAINT CLOUD, FL, 34772, US |
Mail Address: | 2514 BOBBY LEE LANE, SAINT CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALARZA RODRIGUEZ ISRAEL | President | 2514 BOBBY LEE LANE, SAINT CLOUD, FL, 34772 |
Ramos Perez Erika | Vice President | 2514 BOBBY LEE LANE, SAINT CLOUD, FL, 34772 |
GALARZA RODRIGUEZ ISRAEL | Agent | 2514 BOBBY LEE LANE, SAINT CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-26 | GALARZA RODRIGUEZ, ISRAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-29 |
REINSTATEMENT | 2019-12-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State