Search icon

GROJ OF THE WEST, INC. - Florida Company Profile

Company Details

Entity Name: GROJ OF THE WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROJ OF THE WEST, 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000020465
FEI/EIN Number 200675305

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

Address: 404 S. HARBOR CITY BLVD, MELBOURNE, FL, 32901
Mail Address: 404 S. HARBOR CITY BLVD, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAK SEI HWAN Chief Executive Officer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
PAK SEI HWAN Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK President 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-28 404 S. HARBOR CITY BLVD, MELBOURNE, FL 32901 -
AMENDMENT AND NAME CHANGE 2010-05-28 GROJ OF THE WEST, INC. -
CHANGE OF MAILING ADDRESS 2010-05-28 404 S. HARBOR CITY BLVD, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-10 1311 BEDFORD DRIVE, SUITE 1, MELBOURNE, FL 32940 -
AMENDMENT AND NAME CHANGE 2005-08-10 APPLIANCE DIRECT, INC. -
REGISTERED AGENT NAME CHANGED 2005-08-10 COLEMAN, CHRISTOPHER JESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000553781 LAPSED 6:08-CV-216-ORL-22DAB MIDDLE DISTRICT OF FLORIDA 2010-05-04 2015-05-05 $66,342.50 R&B 2008, PLLC D/B/A BUDGEN LAW GROUP, 400 N. BUMBY AVENUE, ORLANDO, FLORIDA 32803
J10000553799 LAPSED 6:08-CV-216-ORL-22DAB MIDDLE DISTRICT OF FLORIDA 2010-03-09 2015-05-05 $126,574.28 BUDGEN LAW GROUP AS AGENT FOR CREDITORS, 400 N. BUMBY AVENUE, ORLANDO, FLORIDA 32803
J10000035425 LAPSED 09CA2170 LEE COUNTY CIRCUIT COURT 2010-01-15 2015-02-05 $240,219.38 SWF INVESTMENTS, LLC, 1410 W. IRVING PARK, #1F, CHICAGO, IL 60613
J10000031507 LAPSED 6:08-CV-1029-ORL-28GJK U.S. MIDDLE DISTRICT COURT-FL 2009-12-02 2015-02-03 $20,000 CYNTHIA STEBBINS, 624 CREEL STREET, MELBOURNE, FL 32935
J08000086364 LAPSED 6:07-CV-1160-ORL-22DAB UNITED STATES DISTRICT COURT 2008-01-22 2013-03-18 $11500.00 JULIO MARANON, 805 VANNESS CIRCLE, LONGWOOD, FL 32750

Documents

Name Date
Amendment and Name Change 2010-05-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-30
Amendment and Name Change 2005-08-10
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State