Search icon

GRS LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: GRS LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRS LOGISTICS, 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: 06 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000090549
FEI/EIN Number 263486572

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

Address: 625 W. BRIDGERS AVENUE, AUBURNDALE, FL, 33823-3103, US
Mail Address: 625 W. BRIDGERS AVENUE, AUBURNDALE, FL, 33823-3103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULPEPPER GARY Vice President 891 REFLECTIONS LOOP E, WINTER HAVEN, FL, 33884
CULPEPPER GLORIA Secretary 891 REFLECTIONS LOOP E, WINTER HAVEN, FL, 33884
CULPEPPER RONNIE Agent 885 MEADOWLARK CT SE, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08290900223 GRS LOGISTICS EXPIRED 2008-10-16 2013-12-31 - 885 MEADOWLARK CT, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-12-05 625 W. BRIDGERS AVENUE, AUBURNDALE, FL 33823-3103 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 625 W. BRIDGERS AVENUE, AUBURNDALE, FL 33823-3103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001011192 LAPSED 2015CC002845000000 POLK COUNTY COURT 2015-09-25 2020-11-23 $14,351.36 FLEETCOR TECHNOLOGIES OPERATING COMPANY, LLC, 5445 TRIANGLE PARKWAY, 400, NORCOSS, GA 30092
J15000848008 LAPSED 16-2014-CA-008217-MA CIR CT DUVAL CNTY FL 2015-03-31 2020-08-14 $23,647.68 TRUCK & TRAILER REFRIGERATION SERVICE, INC., 625 N. ELLIS ROAD, JACKSONVILLE, FL 32254
J14000639483 TERMINATED 1000000622640 POLK 2014-05-05 2024-05-09 $ 2,862.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000265057 TERMINATED 1000000585852 DADE 2014-02-21 2024-03-04 $ 536.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001797258 TERMINATED 1000000555405 POLK 2013-11-20 2023-12-26 $ 4,821.60 STATE OF FLORIDA0027033
J13000437252 TERMINATED 1000000474384 POLK 2013-02-06 2023-02-13 $ 3,551.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000820238 LAPSED 2011SC-001632-OOOO-WH POLK COUNTY, FLORIDA 2011-09-03 2016-12-16 $5,980.00 JUNE HYDE TRUCKING CO., INC., 290 HOWARD AVENUE, LAKELAND, FL 33815
J11000550637 LAPSED 53-2011CA-001485 TENTH CIRCUIT POLK COUNTY 2011-07-07 2016-08-26 $21,240.75 NEW GOLDEN GOOSE, LLC DBA HOLIDAY INN CHEVRON, 16748 TALL GRASS LANE, CLERMONT, FL 34711

Documents

Name Date
ANNUAL REPORT 2014-04-26
Reg. Agent Resignation 2013-07-29
Off/Dir Resignation 2013-07-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
Off/Dir Resignation 2011-10-17
ANNUAL REPORT 2011-10-03
ANNUAL REPORT 2011-08-17
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State