Search icon

GREGG HOLDINGS, INC. - Florida Company Profile

Company Details

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

GREGG HOLDINGS, 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: 10 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000024893
FEI/EIN Number 593644447

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

Address: 9975 Tamiami Trail N, NAPLES, FL, 34108-1942, US
Mail Address: 9975 Tamiami Trail N, NAPLES, FL, 34108-1942, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGG SIMON President THE FOUNDRY 26 HIGH STREET, BRAMLEY SURREY, EN, GU5 OHB
GREGG SIMON Secretary THE FOUNDRY 26 HIGH STREET, BRAMLEY SURREY, EN, GU5 OHB
GREGG SIMON Director THE FOUNDRY 26 HIGH STREET, BRAMLEY SURREY, EN, GU5 OHB
HILLIS JAY Assistant Vice President 9975 Tamiami Trail N, NAPLES, FL, 341081942
HILLIS JAY D Agent 9975 Tamiami Trail N, NAPLES, FL, 341081942

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 9975 Tamiami Trail N, Suite 1, NAPLES, FL 34108-1942 -
CHANGE OF MAILING ADDRESS 2016-01-24 9975 Tamiami Trail N, Suite 1, NAPLES, FL 34108-1942 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 9975 Tamiami Trail N, Suite 1, NAPLES, FL 34108-1942 -
REGISTERED AGENT NAME CHANGED 2004-03-22 HILLIS, JAY D -

Court Cases

Title Case Number Docket Date Status
PAUL GREGG VS GREGG HOLDINGS, INC., ET AL 2D2017-3572 2017-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
13-CA-868

Parties

Name PAUL GREGG
Role Appellant
Status Active
Representations KAREN S. BEAVIN, ESQ.
Name GREGG HOLDINGS, INC.
Role Appellee
Status Active
Representations MARIA K. VIGILANTE, ESQ., EDWARD K. CHEFFY, ESQ., RICHARD D. SPARKMAN, ESQ., REBECCA M. VACCARIELLO, ESQ.
Name SIMON GREGG
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAUL GREGG
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten (10) days from the date of this order.
Docket Date 2018-02-22
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 PAUL GREGG
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days.
Docket Date 2018-02-12
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 PAUL GREGG
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-01-23
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 PAUL GREGG
Docket Date 2018-01-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. See, e.g., Boyle v. Schmitt, 552 So. 2d 1158, 1159 (Fla. 3d DCA 1989); Morton & Oxley, Ltd. v. Charles S. Eby, M.D., P.A., 916 So. 2d 820, 821 (Fla. 2d DCA 2005). This appeal is hereby recategorized as a nonfinal appeal. However, the parties may rely on the record already transmitted by the clerk of the circuit court and need not include appendices with their briefs. Any supplemental record should, however, be included in appendices. The initial brief shall be served within 15 days of the date of this order. Motions for extension of time in nonfinal appeals are discouraged but will be entertained for good cause. Failure to timely serve the initial brief or to seek additional time for service may result in dismissal of the appeal without further notice. The appellees shall serve the answer brief within 20 days of service of the initial brief. Failure to serve the answer brief or to seek additional time for service will result in perfection of this appeal without participation of the appellees.
Docket Date 2017-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, PAUL GREGG'S RESPONSE TO APPELLEE, SIMON GREGG'S MOTION TO DISMISS APPEAL
On Behalf Of PAUL GREGG
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellant's motion for extension of time to respond to Appellee Simon Gregg's motion to dismiss is granted for 45 days.
Docket Date 2017-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of PAUL GREGG
Docket Date 2017-10-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee Simon Gregg's motion to dismiss.
Docket Date 2017-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GREGG HOLDINGS, INC.
Docket Date 2017-10-02
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of COLLIER CLERK
Docket Date 2017-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2017-09-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL GREGG

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State