Search icon

J. GREZ TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: J. GREZ TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. GREZ TRANSPORT, 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000006018
FEI/EIN Number 202149288

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

Address: 4014 HUDSON TER, TAMPA, FL, 33618, US
Mail Address: 4014 HUDSON TER, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREZ JULIO R President 4014 HUDSON TER, TAMPA, FL, 33618
GREZ KIMBERLY Treasurer 4014 HUDSON TER, TAMPA, FL, 33618
GREZ KIMBERLY Vice President 4014 HUDSON TER, TAMPA, FL, 33618
GREZ KIMBERLY Agent 4014 HUDSON TERRACE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-08-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-23 GREZ, KIMBERLY -
REGISTERED AGENT ADDRESS CHANGED 2009-06-13 4014 HUDSON TERRACE, TAMPA, FL 33618 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
CONSOLIDATED RESOURCE RECOVERY, INC. VS YUNIEL LEAL AND J. GREZ TRANSPORT, INC. 5D2017-2071 2017-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-10581-CIDL

Parties

Name CONSOLIDATED RESOURCE RECOVERY, INC.
Role Appellant
Status Active
Representations DORON WEISS, Scott A. Markowitz, GREGORY A. VICTOR
Name J. GREZ TRANSPORT, INC.
Role Appellee
Status Active
Name YUNIEL LEAL
Role Appellee
Status Active
Representations KEVIN S. MOLONY, Michael S. Rywant, PHILIP J. PADOVANO, ALAN S. ROSENBERG, Gregory J. Prusak, NADINE DIAZ, BRIAN HENRY, Joseph T. Eagleton, Celene H. Humphries
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ OR WRITTEN OPINION
Docket Date 2018-05-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of YUNIEL LEAL
Docket Date 2018-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR WRITTEN OPIN
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2018-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-17
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2017-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YUNIEL LEAL
Docket Date 2017-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/19
On Behalf Of YUNIEL LEAL
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/5
On Behalf Of YUNIEL LEAL
Docket Date 2017-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH OF ORDER DISPENSING W/ OA
On Behalf Of YUNIEL LEAL
Docket Date 2017-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/10 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-08-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-08-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-07-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/14
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YUNIEL LEAL
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/17
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-18
Amendment 2016-08-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-16
Off/Dir Resignation 2015-01-07
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State