Search icon

GRINDERS ELITE MOTORCYCLE TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: GRINDERS ELITE MOTORCYCLE TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRINDERS ELITE MOTORCYCLE TRAINING, 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: 16 Nov 2015 (9 years ago)
Date of dissolution: 08 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: P15000093401
FEI/EIN Number 475528811

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

Address: 4322-1 RICHARD DENBY GATLIN ROAD, JACKSONVILLE, FL, 32277, US
Mail Address: 4322-1 RICHARD DENBY GATLIN ROAD, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMAN DOUGLAS FIII President 4322-1 RICHARD DENBY GATLIN ROAD, JACKSONVILLE, FL, 32277
OMAN DOUGLAS FIII Agent 4322-1 RICHARD DENBY GATLIN ROAD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-08 - -
REINSTATEMENT 2018-03-29 - -
REGISTERED AGENT NAME CHANGED 2018-03-29 OMAN, DOUGLAS F, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-02-24 - -
VOLUNTARY DISSOLUTION 2016-01-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-08
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-03-29
ANNUAL REPORT 2016-04-30
Revocation of Dissolution 2016-02-24
VOLUNTARY DISSOLUTION 2016-01-11
Domestic Profit 2015-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State