Entity Name: | G.R.S. LANDSCAPING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.R.S. LANDSCAPING, CORP. 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: | 04 Sep 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000074527 |
FEI/EIN Number |
320290770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 SINTURIA CIR, LAKE WORTH, FL, 33463, US |
Mail Address: | 4250 SINTURIA CIR, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JOSE | President | 4250 SINTURIA CIR, LAKE WORTH, FL, 33463 |
ROMERO JOSE | Agent | 4250 SINTURIA CIR, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-10-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 4250 SINTURIA CIR, LAKE WORTH, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-13 | 4250 SINTURIA CIR, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2015-02-13 | 4250 SINTURIA CIR, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-13 | ROMERO, JOSE | - |
REINSTATEMENT | 2012-02-06 | - | - |
PENDING REINSTATEMENT | 2012-02-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000146100 | ACTIVE | 1000000768699 | PALM BEACH | 2018-01-10 | 2038-04-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000859505 | ACTIVE | 1000000488313 | PALM BEACH | 2013-04-17 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000738303 | ACTIVE | 1000000416687 | PALM BEACH | 2013-03-27 | 2033-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-12-09 |
Amendment | 2018-10-17 |
ANNUAL REPORT | 2018-08-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State