Search icon

G & S TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: G & S TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & S 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: 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P15000074832
FEI/EIN Number 474920264

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

Address: 3101 SW 26TH PL, CAPE CORAL, FL, 33914, US
Mail Address: 3101 SW 26TH PL, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ARGUDIN GIANNI President 3101 SW 26TH PL, CAPE CORAL, FL, 33914
TORRES ARGUDIN GIANNI Agent 3101 SW 26TH PL, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000214109. CONVERSION NUMBER 300000226613
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 3101 SW 26TH PL, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 3101 SW 26TH PL, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2018-10-19 3101 SW 26TH PL, CAPE CORAL, FL 33914 -
REINSTATEMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 TORRES ARGUDIN, GIANNI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-03-29
Domestic Profit 2015-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State