Search icon

GRS SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
CURRENT BUILDERS OF FLA., INC. VS GRS SOUTH FLORIDA, INC., etc. 4D2013-0024 2013-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-11656 CACE

Parties

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

Documents

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