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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSOLIDATED RESOURCE RECOVERY, INC. VS YUNIEL LEAL AND J. GREZ TRANSPORT, INC. | 5D2017-2071 | 2017-06-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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