Search icon

G.R.L. SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: G.R.L. SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.R.L. SYSTEMS, 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: 05 Dec 2001 (23 years ago)
Date of dissolution: 27 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2014 (11 years ago)
Document Number: P01000115274
FEI/EIN Number 651150711

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

Address: 5655 JOHNSON ST., STE A, HOLLYWOOD, FL, 33021
Mail Address: 2827 RIO DE JEANEIRO, COOPER CITY, FL, 33026
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SAJAN K President 2827 RIO DE JANEIRO, COOPERCITY, FL, 33026
THOMAS SAJAN K Agent 2827 RIO DE JANEIRO, COOPER CITY, FL, 33026
THOMAS SAJAN K Director 2827 RIO DE JANEIRO, COOPERCITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 2827 RIO DE JANEIRO, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 5655 JOHNSON ST., STE A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2003-04-28 5655 JOHNSON ST., STE A, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2014-04-27
VOLUNTARY DISSOLUTION 2014-04-27
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State