Search icon

GUTIERREZ TRUCKING CORP. - Florida Company Profile

Company Details

Entity Name: GUTIERREZ TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTIERREZ TRUCKING CORP. 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: 10 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000098967
FEI/EIN Number 650960452

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

Address: 703 APPALOOSA AVE, CLEWISTON, FL, 33440
Mail Address: 703 APPALOOSA AVE, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ROBERTO Director 703 APPALOOSA AVE, CLEWISTON, FL, 33440
GUTIERREZ ROBERTO Agent 703 APPALOOSA AVE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-28 703 APPALOOSA AVE, CLEWISTON, FL 33440 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 703 APPALOOSA AVE, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2008-10-28 703 APPALOOSA AVE, CLEWISTON, FL 33440 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000265709 ACTIVE 1000000146254 HENDRY 2009-11-04 2030-02-16 $ 3,422.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2008-10-28
REINSTATEMENT 2007-09-27
REINSTATEMENT 2006-10-03
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-06-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State