Search icon

GRUDEN MERGER SUB, INC. - Florida Company Profile

Company Details

Entity Name: GRUDEN MERGER SUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUDEN MERGER SUB, 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: 01 May 2015 (10 years ago)
Date of dissolution: 17 Aug 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: P15000039531
Address: 601 LEXINGTON AVE., 53RD FLOOR, NEW YORK, NY, 10022
Mail Address: 601 LEXINGTON AVE., 53RD FLOOR, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
MERGER 2015-08-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000029737. MERGER NUMBER 900000153699

Court Cases

Title Case Number Docket Date Status
SEAN J. GRIFFITH VS QUALITY DISTRIBUTION, INC., ET AL., 2D2017-3160 2017-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-005553

Parties

Name SEAN J. GRIFFITH
Role Appellant
Status Active
Representations ADAM M. SCHACHTER, ESQ., CHRISTIAN G. MONTELIONE, ESQ., ANTHONY A. RICKEY, ESQ.
Name APAX VIII-2, L. P.
Role Appellee
Status Active
Name THOMAS R. MIKLICH
Role Appellee
Status Active
Name APAX VIII-A, L. P.
Role Appellee
Status Active
Name RICHARD DELMAN
Role Appellee
Status Active
Name APAX PARTNERS, LLP
Role Appellee
Status Active
Name GRUDEN MERGER SUB, INC.
Role Appellee
Status Active
Name QUALITY DISTRIBUTION INC
Role Appellee
Status Active
Representations RICHARD B. BRUALDI, ESQ., J. CARTER ANDERSEN, ESQ., ERNEST J. MARQUART, ESQ., BRYAN D. HULL, ESQ., JULIE PRAG VIANALE, ESQ., KENNETH J. VIANALE, ESQ., John F. Keating, PETER L. SIMMONS, ESQ., JENNESS E. PARKER, ESQ., EDWARD P. WELCH, ESQ.
Name ALAN H. SCHUMACHER
Role Appellee
Status Active
Name GRUDEN ACQUISITION, INC.
Role Appellee
Status Active
Name APAZ VIII-1, L. P.
Role Appellee
Status Active
Name APAX VIII-B, L. P.
Role Appellee
Status Active
Name RICHARD B. MARCHESE
Role Appellee
Status Active
Name ANNETTE M. SANDBERG
Role Appellee
Status Active
Name GARY R. ENZOR
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate ~ RECALLED 7-27-18
Docket Date 2018-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' motion for certification is denied.
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file response is granted, and the response shall be served within (7) seven days from the date of this order.
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ OF APPELLANT SEAN J. GRIFFITH TO MOTION FOR CERTIFICATION
On Behalf Of SEAN J. GRIFFITH
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF PLAINTIFF-APPELLEE RICHARD DELMAN TO MOTION FOR CERTIFICATION
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2018-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of SEAN J. GRIFFITH
Docket Date 2018-07-27
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2018-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2018-07-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2018-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-02-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEAN J. GRIFFITH
Docket Date 2018-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEAN J. GRIFFITH
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SEAN J. GRIFFITH
Docket Date 2017-12-14
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ The appellant's motion to file enlarged reply brief is granted. The appellant may file a single reply brief up to 22 substantive pages in length.
Docket Date 2017-12-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of SEAN J. GRIFFITH
Docket Date 2017-11-22
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee Answer Brief ~ replacement page 5 in Delman's Answer Brief filed 11/21 - corrected page attached
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE RICHARD DELMAN'S ANSWER BRIEF
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35- RB DUE 01/15/18
On Behalf Of SEAN J. GRIFFITH
Docket Date 2017-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB DUE 11/21/17
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SEAN J. GRIFFITH
Docket Date 2017-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB DUE 11/07/17
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07- IB DUE 10/04/17
On Behalf Of SEAN J. GRIFFITH
Docket Date 2017-09-27
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief
Docket Date 2017-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SEAN J. GRIFFITH
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - CORRECTED - 2265 PAGES
Docket Date 2017-09-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2017-09-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Peter L. Simmons' motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Ernest J. Marquart with all submissions when serving foreign attorney Peter L. Simmons with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2015), if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2017-09-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ PETER L. SIMMONS
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-08-29
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 2265 PAGES
Docket Date 2017-08-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Parker's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Bryan D. Hull with all submissions when serving foreign attorney Jenness E. Parker with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2015), if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2017-08-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Jenness E. Parker, VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of QUALITY DISTRIBUTION, INC.
Docket Date 2017-08-16
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of SEAN J. GRIFFITH
Docket Date 2017-08-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Anthony A. Rickey's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Adam M. Schachter with all submissions when serving foreign attorney Anthony A. Rickey with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2015), if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2017-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SEAN J. GRIFFITH
Docket Date 2017-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Rickey shall move for admission pro hac vice within ten days or he will be removed from this proceeding.
Docket Date 2017-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEAN J. GRIFFITH
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State