Search icon

GRC WIRELESS, INC. - Florida Company Profile

Company Details

Entity Name: GRC WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRC WIRELESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: P02000000354
FEI/EIN Number 260013665

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

Address: 3918 N. 29TH AVE., HOLLYWOOD, FL, 33020
Mail Address: 3918 N. 29TH AVE., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRC WIRELESS INC 401K PLAN 2023 260013665 2024-06-26 GRC WIRELESS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 517000
Sponsor’s telephone number 9544443422
Plan sponsor’s address 3918 N 29TH AVENUE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GRC WIRELESS INC 401K PLAN 2022 260013665 2023-07-07 GRC WIRELESS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 517000
Sponsor’s telephone number 9544443422
Plan sponsor’s address 3918 N 29TH AVENUE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEFF MARC Director 3336 WATER OAK STREET, FORT LAUDERDALE, FL, 33312
GARCIA HUGO Director 1761 SW 76 AVE, PLANTATION, FL, 33317
CURTIS MICHAEL D Agent 14160 PALMETTO FRONTAGE ROAD, STE 190, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000046667 SMARTPHONERECYCLING.COM ACTIVE 2016-05-09 2026-12-31 - 3918 N. 29TH AVE.., HOLLYWOOD, FL, 33020
G12000104439 SMARTPHONETRADEIN.COM EXPIRED 2012-10-26 2017-12-31 - 2201 S.W. 145TH AVE, #209, MIRAMAR, FL, 33027
G12000001839 SMARTPHONE TRADE-IN EXPIRED 2012-01-05 2017-12-31 - 2201 S.W. 145TH AVE, #209, MIRAMAR, FL, 33027
G10000100340 SCHOOLS4RECYCLING EXPIRED 2010-11-02 2015-12-31 - 2201 SW 145TH AVENUE, #209, MIRAMAR, FL, 33027
G08343900226 GO GREEN CELLULAR ACTIVE 2008-12-08 2028-12-31 - 3918 N. 29TH AVE, HOLLYWOOD, FL, 33020
G08338900231 GO GREEN CELL PHONES EXPIRED 2008-12-03 2013-12-31 - 2201 S.W. 145TH AVE, #209, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 3918 N. 29TH AVE., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-05-03 3918 N. 29TH AVE., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-05-03 CURTIS, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 14160 PALMETTO FRONTAGE ROAD, STE 190, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2006-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-09-22 GRC WIRELESS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2019-05-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4350298310 2021-01-23 0455 PPS 3918 N 29th Ave, Hollywood, FL, 33020-1010
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71647
Loan Approval Amount (current) 71647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1010
Project Congressional District FL-25
Number of Employees 6
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72204.81
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State