Search icon

GRADE A TRACTOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GRADE A TRACTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRADE A TRACTOR SERVICES, 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: 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: 04 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000021126
FEI/EIN Number 593440956

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

Address: 2112 PATOU DRIVE EAST, JACKSONVILLE, FL, 32210
Mail Address: 2112 PATOU DRIVE EAST, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGILL HAROLD M Pastor 2112 PATOU DRIVE EAST, JACKSONVILLE, FL, 32210
MCGILL HAROLD M Director 2112 PATOU DRIVE EAST, JACKSONVILLE, FL, 32210
MCGILL HAROLD M Vice President 2112 PATOU DRIVE EAST, JACKSONVILLE, FL, 32210
VOLZ MELINDA M Secretary 1942 NAVANO AVE, JACKSONVILLE, FL, 32210
VOLZ MELINDA M Director 1942 NAVANO AVE, JACKSONVILLE, FL, 32210
SANTORO THOMAS C Agent 1700 WELLS ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-02-21 - -
REINSTATEMENT 2011-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-14
REINSTATEMENT 2013-04-01
REINSTATEMENT 2011-02-21
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State