Search icon

GREYHOUND LINES, INC. - Florida Company Profile

Company Details

Entity Name: GREYHOUND LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Feb 1988 (37 years ago)
Document Number: P17898
FEI/EIN Number 86-0572343

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

Address: 9773 Harry hines Blvd., Dallas, TX, 75220, US
Mail Address: P.O. Box 660362, Dallas, TX, 75266-0362, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lee Yean Assi 9773 Harry hines Blvd., Dallas, TX, 75220
Boysan Kadir Chief Executive Officer 9773 Harry hines Blvd., Dallas, TX, 75220
Shah Ujwal Assi 9773 Harry hines Blvd., Dallas, TX, 75220
MacDonald Scott Director 9773 Harry hines Blvd., Dallas, TX, 75220
Bristow James Secretary 9773 Harry hines Blvd., Dallas, TX, 75220
Kirsch Mark Head 9773 Harry hines Blvd., Dallas, TX, 75220
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207700041 GREYHOUND BUS LINES #8037 EXPIRED 2008-07-25 2013-12-31 - 112 W TENNESSEE ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 9773 Harry hines Blvd., Dallas, TX 75220 -
CHANGE OF MAILING ADDRESS 2024-10-14 9773 Harry hines Blvd., Dallas, TX 75220 -
REGISTERED AGENT NAME CHANGED 1992-05-28 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-28 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339011066 0419700 2013-04-17 10 NORTH PEARL STREET, JACKSONVILLE, FL, 32202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-04-23
Case Closed 2013-07-24

Related Activity

Type Complaint
Activity Nr 812808
Safety Yes
Health Yes
301024394 0419700 1998-06-23 426 W. FORSYTH ST., JACKSONVILLE, FL, 32202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-06-23
Case Closed 1998-09-10

Related Activity

Type Complaint
Activity Nr 201344710
Safety Yes
Health Yes
301023842 0419700 1998-05-18 10 NORTH PEARL STREET, JACKSONVILLE, FL, 32202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-05-18
Case Closed 1998-09-22

Related Activity

Type Complaint
Activity Nr 201344157
Safety Yes
Health Yes
101878569 0420600 1986-04-29 300 WEST AMELIA STREET, ORLANDO, FL, 32805
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-06-30
Case Closed 1986-08-05

Related Activity

Type Complaint
Activity Nr 70866538
Health Yes
18761064 0420600 1981-07-27 Tampa, FL, 00000
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 1988-05-13
13966221 0420600 1979-05-09 870 4TH ST S, St Petersburg, FL, 33701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-09
Case Closed 1979-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 041014
Issuance Date 1979-05-11
Abatement Due Date 1979-05-14
Nr Instances 1
13966213 0420600 1979-05-09 110 CENTRAL AV, St Petersburg, FL, 33701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-09
Case Closed 1984-03-10
13966205 0420600 1979-05-08 610 E POLK ST, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-08
Case Closed 1979-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-05-10
Abatement Due Date 1979-05-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-05-10
Abatement Due Date 1979-05-13
Nr Instances 8
18758821 0419700 1978-12-13 Daytona Beach, FL, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2016-03-16
13354949 0418800 1977-06-30 51 NW 11TH STREET, Miami, FL, 33136
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Case Closed 1978-04-28

Related Activity

Type Complaint
Activity Nr 320843881

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-07-07
Abatement Due Date 1977-08-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1977-07-07
Abatement Due Date 1977-08-08
Contest Date 1977-07-15
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D09 I
Issuance Date 1977-07-07
Abatement Due Date 1977-07-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1977-07-07
Abatement Due Date 1977-07-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-07-07
Abatement Due Date 1977-07-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-07-07
Abatement Due Date 1977-07-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-07-07
Abatement Due Date 1977-07-21
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State