Search icon

GRS INDUSTRIES CORP

Company Details

Entity Name: GRS INDUSTRIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2006 (18 years ago)
Document Number: P06000145986
FEI/EIN Number 205917768
Address: 480 Holly lane, plantation, FL, 33317, US
Mail Address: 480 Holly Lane, plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRS INDUSTRIES CORP DEFINED BENEFIT PLAN 2023 205917768 2024-06-28 GRS INDUSTRIES CORP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 425120
Sponsor’s telephone number 9546833767
Plan sponsor’s address 480 HOLLY LANE, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing GLENN R SCHMITT
Valid signature Filed with authorized/valid electronic signature
GRS INDUSTRIES CORP DEFINED BENEFIT PLAN 2022 205917768 2023-09-28 GRS INDUSTRIES CORP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 425120
Sponsor’s telephone number 9546833767
Plan sponsor’s address 480 HOLLY LANE, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing GLENN R SCHMITT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHMITT GLENN R Agent 480 Holly Lane, plantation, FL, 33317

President

Name Role Address
SCHMITT GLENN R President 480 Holly Lane, plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 480 Holly lane, plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2016-02-02 480 Holly lane, plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 480 Holly Lane, plantation, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State