Search icon

GRYDER EXPRESS TRACKING SERVICES, INC - Florida Company Profile

Branch

Company Details

Entity Name: GRYDER EXPRESS TRACKING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Oct 2008 (16 years ago)
Branch of: GRYDER EXPRESS TRACKING SERVICES, INC, COLORADO (Company Number 20061313681)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F08000004343
FEI/EIN Number 611622410

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

Address: EMBASSY UNIT, 1550 Lamier Street, SUITE 193, DENVER, CO, 80202, US
Mail Address: POST OFFICE BOX 0937, WEST PALM BEACH, FL, 33402, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Davis Bob Chief Executive Officer 1550 Lamier Street, DENVER, CO, 80202
Paley Michele Chie EMBASSY UNIT, 1550 Lamier Street, DENVER, CO, 80202
Smith Edward Lice POST OFFICE BOX 3288, Clewiston, FL, 33440
Sakalauskas Sylvia M Asst 1630 Embassy Drive # 308, West Palm Beach, FL, 33401
Smith Edward Agent 640 Clematis Street, West Palm Beach, FL, 33402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026643 GRYDER EXPRESS TRANSPORT SYSTEMS EXPIRED 2017-03-13 2022-12-31 - 640 CLEMATIS ST #0937, WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Smith, Edward -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 640 Clematis Street, # 937, West Palm Beach, FL 33402 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 EMBASSY UNIT, 1550 Lamier Street, SUITE 193, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2011-04-29 EMBASSY UNIT, 1550 Lamier Street, SUITE 193, DENVER, CO 80202 -
CANCEL ADM DISS/REV 2010-02-19 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-02-19
Foreign Profit 2008-10-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State