Search icon

GENT-TRANS INC. - Florida Company Profile

Company Details

Entity Name: GENT-TRANS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENT-TRANS 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: 22 Feb 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S33491
FEI/EIN Number 650302724

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

Address: 1100 N.E. 125 ST., SUITE 200, NORTH MIAMI, FL, 33161, US
Mail Address: 18181 N.E. 31 CT., T307, AVENTURA, FL, 33160, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTOS, ERWIN F. President 18181 N.E. 31 CT. APT. T307, AVENTURA, FL, 33160
SALTOS, ERWIN F. Treasurer 18181 N.E. 31 CT. APT. T307, AVENTURA, FL, 33160
SALTOS, GLADYS E. Vice President 18181 NE 31 CT. APT T307, AVENTURA, FL, 33160
SALTOS ERWIN F Agent 18181 NE 31 CT, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 1100 N.E. 125 ST., SUITE 200, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2006-04-08 1100 N.E. 125 ST., SUITE 200, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-08 18181 NE 31 CT, APT T307, AVENTURA, FL 33160 -
REINSTATEMENT 1995-11-03 - -
REGISTERED AGENT NAME CHANGED 1995-11-03 SALTOS, ERWIN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000536903 TERMINATED 1000000105925 26721 3491 2009-01-16 2029-02-04 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000685536 ACTIVE 1000000105925 26721 3491 2009-01-16 2029-02-18 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000612746 TERMINATED 1000000105925 26721 3491 2009-01-16 2029-02-11 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000685551 ACTIVE 1000000105927 26719 4295 2009-01-15 2029-02-18 $ 764.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000536911 TERMINATED 1000000105927 26719 4295 2009-01-15 2029-02-04 $ 764.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000612761 TERMINATED 1000000105927 26719 4295 2009-01-15 2029-02-11 $ 764.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State