Entity Name: | GRAND COURT FACILITIES, INC., IX |
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: | 12 Jul 1996 (29 years ago) |
Date of dissolution: | 22 Dec 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2009 (15 years ago) |
Document Number: | F96000003540 |
FEI/EIN Number |
650680262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 WESTWOOD PLACE, SUITE 200, BRENTWOOD, TN, 37027, US |
Mail Address: | 111 WESTWOOD PLACE, SUITE 200, BRENTWOOD, TN, 37027, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RIJOS JOHN | President | 330 N. WABASH AVENUE, STE 1400, CHICAGO, IL, 60611 |
RIJOS JOHN | Director | 330 N. WABASH AVENUE, STE 1400, CHICAGO, IL, 60611 |
SHERIFF W.E. | Chief Executive Officer | 111 WESTWOOD DR 200, BRENTWOOD, TN, 37027 |
SHERIFF W.E. | Director | 111 WESTWOOD DR 200, BRENTWOOD, TN, 37027 |
OHLENDORF MARK W | Chairman | 6737 W WASHINGTON 2300, MILWAUKEE, WI, 53214 |
OHLENDORF MARK W | President | 6737 W WASHINGTON 2300, MILWAUKEE, WI, 53214 |
OHLENDORF MARK W | Director | 6737 W WASHINGTON 2300, MILWAUKEE, WI, 53214 |
SMITH ANDREW T | Executive Vice President | 111 WESTWOOD DR 200, BRENTWOOD, TN, 37027 |
SMITH ANDREW T | Secretary | 111 WESTWOOD DR 200, BRENTWOOD, TN, 37027 |
FERGE KRISTIN A | EVPT | 6737 W WASHINGTON 2300, MILWAUKEE, WI, 53214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-22 | 111 WESTWOOD PLACE, SUITE 200, BRENTWOOD, TN 37027 | - |
CHANGE OF MAILING ADDRESS | 2009-12-22 | 111 WESTWOOD PLACE, SUITE 200, BRENTWOOD, TN 37027 | - |
CANCEL ADM DISS/REV | 2006-06-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-12-22 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-23 |
REINSTATEMENT | 2006-06-02 |
Reg. Agent Change | 2003-09-11 |
ANNUAL REPORT | 2003-07-25 |
ANNUAL REPORT | 2001-05-23 |
ANNUAL REPORT | 2000-07-28 |
ANNUAL REPORT | 1999-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State