Search icon

G.R.Q., INC.

Company Details

Entity Name: G.R.Q., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: P01000053721
FEI/EIN Number NOT APPLICABLE
Address: 12012, Rebeccas Run Drive, Winter Garden, FL, 34787, US
Mail Address: 12012, Rebeccas Run Drive, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Gervase Donald Agent 12012, Winter Garden, FL, 34787

Director

Name Role Address
SHARMA TONY ESQ. Director 3684 EVERSHOLT STREET, KINGS RIDGE, CLEREMON, FL, 34711

President

Name Role Address
SHARMA TONY ESQ. President 3684 EVERSHOLT STREET, KINGS RIDGE, CLEREMON, FL, 34711

Vice President

Name Role Address
Coomer Alistair GEsq. Vice President 12012, Winter Garden, FL, 34787

Secretary

Name Role Address
Coomer Alistair GEsq. Secretary 12012, Winter Garden, FL, 34787

Treasurer

Name Role Address
Coomer Alistair GEsq. Treasurer 12012, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 12012, Rebeccas Run Drive, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2021-04-16 12012, Rebeccas Run Drive, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2021-04-16 Gervase, Donald No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 12012, Rebeccas Run Drive, Winter Garden, FL 34787 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-04-16
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State