Search icon

GLP SOUTH TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: GLP SOUTH TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLP SOUTH TRANSPORTATION INC 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: 25 Aug 2015 (10 years ago)
Date of dissolution: 04 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: P15000071386
FEI/EIN Number 47-4940242

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

Address: 1364 SILK OAK DR, HOLLYWOOD, FL, 33021, US
Mail Address: 1364 SILK OAK DR, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langolf Sergey President 1364 SILK OAK DR, HOLLYWOOD, FL, 33021
Langolf Sergey Agent 1364 SILK OAK DR, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1364 SILK OAK DR, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-04-29 1364 SILK OAK DR, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Langolf, Sergey -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1364 SILK OAK DR, HOLLYWOOD, FL 33021 -
AMENDMENT 2019-12-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-04
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-16
Amendment 2019-12-05
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-24
Domestic Profit 2015-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State