Search icon

GRB PRINTING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: GRB PRINTING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRB PRINTING & DESIGN, 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: 26 Feb 1988 (37 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: M70525
FEI/EIN Number NOT APPLICABLE

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

Address: % ELIZABETH SCHNEIDER, 885 TOWN CIRCLE, MAITLAND, FL, 32751
Mail Address: % ELIZABETH SCHNEIDER, 885 TOWN CIRCLE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEN, DOUGLAS J. President 5471 LAKE HOWELL RD., WINTER PARK, FL
GLEN, DOUGLAS J. Director 5471 LAKE HOWELL RD., WINTER PARK, FL
PEELE, JOHN Vice President 885 TOWN CIRCLE, MAITLAND, FL
PEELE, JOHN Director 885 TOWN CIRCLE, MAITLAND, FL
SCHNEIDER, ELIZABETH Secretary 885 TOWN CIRCLE, MAITLAND, FL
SCHNEIDER, ELIZABETH Treasurer 885 TOWN CIRCLE, MAITLAND, FL
SCHNEIDER, ELIZABETH Director 885 TOWN CIRCLE, MAITLAND, FL
SCHNEIDER, ELIZABETH Agent 885 TOWN CIRCLE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State