Search icon

THE NEW GRIO EXPRESS RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW GRIO EXPRESS RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW GRIO EXPRESS RESTAURANT, 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: 17 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000067044
FEI/EIN Number 522437511

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

Address: 4308 N STATE RD 7, FT LAUDERDALE, FL, 33319, US
Mail Address: 989 LIVE OAK DR, HINESVILLE, GA, 31313, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINEAS JAMES Chairman 15426 WEST STREET, FORT POLK, LA, 71459
SINEAS JAMES Officer 15426 WEST STREET, FORT POLK, LA, 71459
Gustave Marie Vice President 7108 PEMBROKE RD, MIRAMAR, FL, 33023
Sineas James Agent 15426 WEST STREET, FORT POLK, FL, 71459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 4308 N STATE RD 7, FT LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-08-22 4308 N STATE RD 7, FT LAUDERDALE, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 15426 WEST STREET, APT A, FORT POLK, FL 71459 -
REGISTERED AGENT NAME CHANGED 2021-01-07 Sineas, James -
REINSTATEMENT 2020-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001043497 ACTIVE 1000000322570 BROWARD 2013-05-27 2033-06-07 $ 461.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000322361 TERMINATED 1000000060062 44594 1495 2007-09-11 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000083054 TERMINATED 1000000060062 44594 1495 2007-09-11 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000294515 ACTIVE 1000000060056 44594 1438 2007-09-11 2027-09-12 $ 4,761.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-09-09
REINSTATEMENT 2020-07-16
REINSTATEMENT 2006-02-03
Domestic Profit 2003-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State