Search icon

GILCHRIST TRUCKING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GILCHRIST TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 1994 (32 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P94000002650
FEI/EIN Number 593216398
Address: 544 NE LANCASTER STREET, TRENTON, FL, 32693
Mail Address: 544 NE LANCASTER STREET, TRENTON, FL, 32693
ZIP code: 32693
City: Trenton
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Donald J Director 544 NE LANCASTER STREET, TRENTON, FL, 32693
Greene Donald J Secretary 544 NE LANCASTER STREET, TRENTON, FL, 32693
Greene Donald J Treasurer 544 NE LANCASTER STREET, TRENTON, FL, 32693
GREENE JULIE Director 4050 SW 40TH ST, BELL, FL
Bischoff Angela Vice President 717 NE 7th Ave., Trenton,, FL, 32693
GREENE JULIE Agent 4050 SW 40TH STREET, BELL, FL, 32619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 544 NE LANCASTER STREET, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2012-02-28 544 NE LANCASTER STREET, TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2012-01-25 GREENE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 1996-09-06 4050 SW 40TH STREET, BELL, FL 32619 -

Documents

Name Date
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-08

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109100.00
Total Face Value Of Loan:
109100.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105195.00
Total Face Value Of Loan:
105195.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105195.00
Total Face Value Of Loan:
105195.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$109,100
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,581.86
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $109,100
Jobs Reported:
12
Initial Approval Amount:
$105,195
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,071.62
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $84,156
Utilities: $2,000
Mortgage Interest: $2,000
Rent: $12,039
Healthcare: $5000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 463-8306
Add Date:
2001-06-29
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State