Search icon

GREENBRIER OF CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: GREENBRIER OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENBRIER OF CENTRAL 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: 31 May 1989 (36 years ago)
Date of dissolution: 10 Sep 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Sep 2008 (17 years ago)
Document Number: K92115
FEI/EIN Number 592948782

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

Address: C/O BARRY GRIMM, 3703 WEST KELLY PARK RD., APOPKA, FL, 32712
Mail Address: C/O BARRY GRIMM, 3703 WEST KELLY PARK RD., APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENBRIER OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2012 592948782 2013-10-15 GREENBRIER OF CENTRAL FLORIDA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 4078862620
Plan sponsor’s address 3703 W. KELLY PARK ROAD, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing BARRY G. GRIMM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing BARRY G. GRIMM
Valid signature Filed with authorized/valid electronic signature
GREENBRIER OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2011 592948782 2012-10-15 GREENBRIER OF CENTRAL FLORIDA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 4078862620
Plan sponsor’s address 3703 W. KELLY PARK ROAD, APOPKA, FL, 32712

Plan administrator’s name and address

Administrator’s EIN 592948782
Plan administrator’s name GREENBRIER OF CENTRAL FLORIDA, INC.
Plan administrator’s address 3703 W. KELLY PARK ROAD, APOPKA, FL, 32712
Administrator’s telephone number 4078862620

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing BARRY GRIMM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing BARRY GRIMM
Valid signature Filed with authorized/valid electronic signature
GREENBRIER OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2010 592948782 2011-10-17 GREENBRIER OF CENTRAL FLORIDA, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 4078862620
Plan sponsor’s address 3703 W. KELLY PARK ROAD, APOPKA, FL, 32712

Plan administrator’s name and address

Administrator’s EIN 592948782
Plan administrator’s name GREENBRIER OF CENTRAL FLORIDA, INC.
Plan administrator’s address 3703 W. KELLY PARK ROAD, APOPKA, FL, 32712
Administrator’s telephone number 4078862620

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing BARRY G. GRIMM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing BARRY G. GRIMM
Valid signature Filed with authorized/valid electronic signature
GREENBRIER OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2009 592948782 2010-07-19 GREENBRIER OF CENTRAL FLORIDA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 4078862620
Plan sponsor’s address 3703 W. KELLY PARK ROAD, APOPKA, FL, 32712

Plan administrator’s name and address

Administrator’s EIN 592948782
Plan administrator’s name GREENBRIER OF CENTRAL FLORIDA, INC.
Plan administrator’s address 3703 W. KELLY PARK ROAD, APOPKA, FL, 32712
Administrator’s telephone number 4078862620

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing DEBBIE MULRINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing DEBBIE MULRINE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRIMM, BARRY President 3703 WEST KELLY PARK RD., APOPKA, FL
DEBORAH MULRINE Vice President 3703 WEST KELLY PARK ROAD, APOPKA, FL, 32712
GRIMM, BARRY Agent 3703 WEST KELLY PARK RD., APOPKA, FL, 32712
GRIMM, BARRY Secretary 3703 WEST KELLY PARK RD., APOPKA, FL
GRIMM, BARRY Treasurer 3703 WEST KELLY PARK RD., APOPKA, FL

Events

Event Type Filed Date Value Description
CONVERSION 2008-09-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000086399. CONVERSION NUMBER 900000090119
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000463126 TERMINATED 1000000460719 ORANGE 2013-02-01 2023-02-20 $ 2,014.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000250848 TERMINATED 1000000257902 ORANGE 2012-03-15 2022-04-06 $ 6,144.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State