Entity Name: | GRS SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRS SOUTH FLORIDA, 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: | 07 May 1986 (39 years ago) |
Date of dissolution: | 06 Aug 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Aug 2010 (15 years ago) |
Document Number: | J13197 |
FEI/EIN Number |
650002953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 SOUTH PARKER RD., STE 500, AURORA, CO, 80014 |
Mail Address: | 3300 SOUTH PARKER RD., STE 500, AURORA, CO, 80014 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POSSEHL ROBERT S | President | 3300 SOUTH PARKER RD., STE 500, AURORA, CO, 80014 |
POSSEHL ROBERT S | Director | 3300 SOUTH PARKER RD., STE 500, AURORA, CO, 80014 |
BARRICKMAN DONALD F | Assistant Secretary | 3300 SOUTH PARKER RD., STE 500, AURORA, CO, 80014 |
BARRICKMAN DONALD F | Director | 3300 SOUTH PARKER RD., STE 500, AURORA, CO, 80014 |
DIETRICH W. RANDALL A | Assistant Treasurer | 3300 SOUTH PARKER RD., STE 500, AURORA, CO, 80014 |
DIETRICH W. RANDALL A | Director | 3300 SOUTH PARKER RD., STE 500, AURORA, CO, 80014 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-13 | 3300 SOUTH PARKER RD., STE 500, AURORA, CO 80014 | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 3300 SOUTH PARKER RD., STE 500, AURORA, CO 80014 | - |
NAME CHANGE AMENDMENT | 2005-07-14 | GRS SOUTH FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-28 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-28 | CT CORPORATION SYSTEM | - |
AMENDMENT | 1998-01-09 | - | - |
REINSTATEMENT | 1997-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1989-01-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000210869 | LAPSED | 1000000210119 | BROWARD | 2011-03-31 | 2021-04-06 | $ 969.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CURRENT BUILDERS OF FLA., INC. VS GRS SOUTH FLORIDA, INC., etc. | 4D2013-0024 | 2013-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CURRENT BUILDERS OF FLA., INC. |
Role | Appellant |
Status | Active |
Representations | Craig R. Lewis, JASON G. BLILIE, Vincent F. Vaccarella |
Name | GRS SOUTH FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | DORYK B. GRAF |
Name | GRI OF SOUTH FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | HON. MARC GOLD (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-05-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellee's motion filed April 18, 2013, to tax appellate attorney's fees and costs is hereby denied. |
Docket Date | 2013-04-29 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTY'S FEES |
On Behalf Of | CURRENT BUILDERS OF FLA., INC. |
Docket Date | 2013-04-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GRS SOUTH FLORIDA, INC. |
Docket Date | 2013-04-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-04-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed. |
Docket Date | 2013-04-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | CURRENT BUILDERS OF FLA., INC. |
Docket Date | 2013-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's first motion filed March 11, 2013, for an enlargement of time is granted, and appellant shall serve the initial brief on or before April 10, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2013-03-13 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION FOR EXT. OF TIME |
On Behalf Of | GRS SOUTH FLORIDA, INC. |
Docket Date | 2013-03-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CURRENT BUILDERS OF FLA., INC. |
Docket Date | 2013-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CURRENT BUILDERS OF FLA., INC. |
Docket Date | 2013-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-08-06 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-02-22 |
Name Change | 2005-07-14 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State