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