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 |
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 |
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 |
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 | - |
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 |
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