Entity Name: | GRK EXPRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRK EXPRESS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2014 (11 years ago) |
Document Number: | P13000055832 |
FEI/EIN Number |
463139392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15880 SUMMERLIN RD, 217, FORT MYERS, FL, 33908, US |
Mail Address: | 4071 Old Manchester Ct, Mason, OH, 45040, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIMOV SHAVKAT R | President | 15880 SUMMERLIN RD, FORT MYERS, FL, 33908 |
OLIMOV SHAVKAT R | Agent | 15880 SUMMERLIN RD, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-29 | 15880 SUMMERLIN RD, 217, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 15880 SUMMERLIN RD, 217, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 15880 SUMMERLIN RD, 217, FORT MYERS, FL 33908 | - |
REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State