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 |
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 |
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 | - | - |
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