Search icon

GENERAL COMMODITY FREIGHTLINES, INC.

Company Details

Entity Name: GENERAL COMMODITY FREIGHTLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 1999 (26 years ago)
Document Number: P94000012577
FEI/EIN Number 65-0480179
Address: 1019 SW 13TH COURT, POMPANO BEACH, FL 33069
Mail Address: 17501 NW 85 AVE, HIALEAH, FL 33015
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SUCRE, RAPHAEL Agent 17501 NW 85 AVE, HIALEAH, FL 33015

President

Name Role Address
SUCRE, RAPHAEL President 1000 NE 211TH TERRACE, NORTH MIAMI BEACH, FL 33179

Secretary

Name Role Address
SUCRE, RAPHAEL Secretary 1000 NE 211TH TERRACE, NORTH MIAMI BEACH, FL 33179

Treasurer

Name Role Address
SUCRE, RAPHAEL Treasurer 1000 NE 211TH TERRACE, NORTH MIAMI BEACH, FL 33179

Director

Name Role Address
SUCRE, RAPHAEL Director 1000 NE 211TH TERRACE, NORTH MIAMI BEACH, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102026 GENCOM TRAINING ACTIVE 2013-10-07 2028-12-31 No data 17501 NW 85TH AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 1019 SW 13TH COURT, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2011-02-16 1019 SW 13TH COURT, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 17501 NW 85 AVE, HIALEAH, FL 33015 No data
REINSTATEMENT 1999-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State