Entity Name: | GRT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRT ENTERPRISES, 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: | 29 Jan 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L47254 |
FEI/EIN Number |
650206143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19005 Talon Way, JUPITER, FL, 33458, US |
Mail Address: | 19005 Talon Way, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYHAN, THOMAS | Agent | 19005 Talon Way, JUPITER, FL, 33458 |
DUPLESSIS ROBERT | Vice President | 112 STONE BRIAR, JUPITER, FL, 33458 |
BOYHAN THOMAS R | President | 19005 TALON WAY, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 19005 Talon Way, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 19005 Talon Way, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 19005 Talon Way, JUPITER, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State