Search icon

GRC, INC. - Florida Company Profile

Company Details

Entity Name: GRC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRC, 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: 25 May 1988 (37 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: K25069
FEI/EIN Number 650053824

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

Mail Address: PO BOX 293158, DAVIE, FL, 33329, US
Address: 2031 SW 70TH AVENUE, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN JEFFREY President 5273 SW 106TH AVE, FORT LAUDERDALE, FL, 33328
PUIA MARTIN Vice President 7604 NW 18TH PLACE, MARGATE, FL, 33063
RYAN JEFFREY T Agent 5273 SW 106TH AVE, FORT LAUDERDALE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 2031 SW 70TH AVENUE, E17, E17, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-01-13 2031 SW 70TH AVENUE, E17, E17, DAVIE, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-30 - -
NAME CHANGE AMENDMENT 2005-10-06 GRC, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 5273 SW 106TH AVE, FORT LAUDERDALE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2003-04-28 RYAN, JEFFREY T -
REINSTATEMENT 1999-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000901758 TERMINATED 1000000186440 BROWARD 2010-08-31 2020-09-08 $ 2,723.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000262284 ACTIVE 1000000145582 BROWARD 2009-11-18 2030-02-16 $ 5,062.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2010-03-08
Amendment 2009-09-30
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-15
Name Change 2005-10-06
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State