Search icon

GR FLOORS INC - Florida Company Profile

Company Details

Entity Name: GR FLOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GR FLOORS 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: 07 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: P16000002731
FEI/EIN Number 81-1088081

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

Address: 6619 LEESIDE ISLE, HUDSON, FL, 34667-1947, US
Mail Address: 10329 Rose Garden Path, Mechanicsville, VA, 23116-5184, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES GABRIEL H President 6619 LEESIDE ISLE, HUDSON, FL, 346671947
GLOBAL HELP LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 6619 LEESIDE ISLE, HUDSON, FL 34667-1947 -
CHANGE OF MAILING ADDRESS 2023-01-26 6619 LEESIDE ISLE, HUDSON, FL 34667-1947 -
REGISTERED AGENT NAME CHANGED 2022-05-04 GLOBAL HELP LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 13779 SW 26th St, MIRAMAR,, FL 33027-3961 -
AMENDMENT 2019-06-24 - -
AMENDMENT 2019-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000433425 TERMINATED 1000000963312 HILLSBOROU 2023-09-07 2033-09-13 $ 3,043.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000433433 TERMINATED 1000000963313 HILLSBOROU 2023-09-07 2043-09-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000183632 TERMINATED 1000000950379 HILLSBOROU 2023-04-19 2043-04-26 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000826477 TERMINATED 1000000852686 HILLSBOROU 2019-12-16 2029-12-18 $ 386.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-14
Off/Dir Resignation 2019-06-26
Amendment 2019-06-24
ANNUAL REPORT 2019-03-04
Amendment 2019-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State