Search icon

FLORIDA G.R., INC.

Company Details

Entity Name: FLORIDA G.R., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000074763
FEI/EIN Number 593664871
Address: 7219 GLENDYNE DR S, JACKSONVILLE, FL, 32216
Mail Address: 7219 GLENDYNE DR S, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KORPAR S. FELIX Agent 7219 GLENDYNE DR S, JACKSONVILLE, FL, 32216

Officer

Name Role Address
GAZIC RUSMIR Officer 7219 GLENDYNE DR S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 7219 GLENDYNE DR S, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 7219 GLENDYNE DR S, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2003-05-05 7219 GLENDYNE DR S, JACKSONVILLE, FL 32216 No data
NAME CHANGE AMENDMENT 2002-01-18 FLORIDA G.R., INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900002282 LAPSED 2007-CA-005712 CIR CRT 4TH JUD CIR DUVAL CTY 2007-11-13 2013-02-11 $46116.10 AVALON RISK MANAGEMENT, INC., 150 NORTHWEST POINT BLVD 44TH FL, ELK GROVE VILLAGE, IL 60007

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-05
Name Change 2002-01-18
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State