Search icon

GRG STRUCTURES GROUP, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRG STRUCTURES GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRG STRUCTURES GROUP, 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: 25 Oct 2004 (21 years ago)
Date of dissolution: 21 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2011 (14 years ago)
Document Number: P04000146926
FEI/EIN Number 201784637

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

Address: 1046 CITRUS STREET, ORLANDO, FL, 32805
Mail Address: 1046 CITRUS STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN JOSE A President 11625 KENLEY CR, ORLANDO, FL, 32824
RODRIGUEZ CARLOS E Vice President 9342 EDENSHIRE CR, ORLANDO, FL, 32836
RODRIGUEZ CARLOS E Treasurer 9342 EDENSHIRE CR, ORLANDO, FL, 32836
GAVIRIA GERMAN Secretary 5474 GEMGOLD CT, WINDERMERE, FL, 34786
L.L. PROFESSIONAL SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
VOLUNTARY DISSOLUTION 2011-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 6900 S. ORANGE BLOSSOM TR STE 408, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 1046 CITRUS STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2008-02-20 1046 CITRUS STREET, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2006-04-04 L.L. PROFESSIONAL SERVICES, INC. -
AMENDMENT 2004-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001593046 LAPSED 2011-CA-005140-O ORANGE COUNTY, FL CIRCUIT CT 2013-09-25 2018-10-29 $511,535.04 FIFTH THIRD BANK, 1880 HALL ROAD, 2ND FLOOR, CLINTON TOWNSHIP, MI 48038
J13000464884 LAPSED 1000000465306 ORANGE 2013-02-01 2023-02-20 $ 511.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000251754 LAPSED 1000000259168 ORANGE 2012-03-20 2022-04-06 $ 358.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2011-09-21
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-30
Amendment 2004-12-06
Domestic Profit 2004-10-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-15
Type:
Planned
Address:
44019 HWY 27, DAVENPORT, FL, 33897
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State