Search icon

GENERAL COMMODITY FREIGHTLINES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL COMMODITY FREIGHTLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL COMMODITY FREIGHTLINES, 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: 11 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 1999 (26 years ago)
Document Number: P94000012577
FEI/EIN Number 650480179

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

Address: 1019 SW 13TH COURT, POMPANO BEACH, FL, 33069, US
Mail Address: 17501 NW 85 AVE, HIALEAH, FL, 33015
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCRE RAPHAEL President 1000 NE 211TH TERRACE, NORTH MIAMI BEACH, FL, 33179
SUCRE RAPHAEL Secretary 1000 NE 211TH TERRACE, NORTH MIAMI BEACH, FL, 33179
SUCRE RAPHAEL Treasurer 1000 NE 211TH TERRACE, NORTH MIAMI BEACH, FL, 33179
SUCRE RAPHAEL Director 1000 NE 211TH TERRACE, NORTH MIAMI BEACH, FL, 33179
SUCRE RAPHAEL Agent 17501 NW 85 AVE, HIALEAH, FL, 33015

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 - 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 -
CHANGE OF MAILING ADDRESS 2011-02-16 1019 SW 13TH COURT, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 17501 NW 85 AVE, HIALEAH, FL 33015 -
REINSTATEMENT 1999-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

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 Apr 2025

Sources: Florida Department of State