Search icon

G & G TRUCKING OF PSL INC - Florida Company Profile

Company Details

Entity Name: G & G TRUCKING OF PSL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G TRUCKING OF PSL 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: 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: 08 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P16000032475
FEI/EIN Number 81-2217601

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

Address: 2046 SW Providence Pl, PORT ST LUCIE, FL, 34953, US
Mail Address: 2046 SW Providence Pl, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LEON GABINO President 2046 SW Providence Pl, PORT ST LUCIE, FL, 34953
Lamadrid Valdes Ana vp 2046 sw providence pl, port st lucie, FL, 34953
GOMEZ WALTER Agent 508 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 2046 SW Providence Pl, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-05-29 2046 SW Providence Pl, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2018-04-12 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 GOMEZ, WALTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-12
Domestic Profit 2016-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State