Search icon

G & K MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: G & K MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & K MANAGEMENT, 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: 11 Dec 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000094688
FEI/EIN Number 650679438

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

Address: HASVANDO BUILDING, 4445 N. A1A, SUITE 200, VERO BEACH, FL, 32963
Mail Address: HASVANDO BUILDING, 4445 N. A1A, SUITE 200, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G & K MANAGEMENT INC. 401K PLAN 2023 541995399 2024-07-08 G & K MANAGEMENT, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 7032099799
Plan sponsor’s address PERSONAL AND CONFIDENTIAL 1649 GLEN, WINDERMERE, FL, 347866035

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing GREGORY WARP
Valid signature Filed with authorized/valid electronic signature
G & K MANAGEMENT INC. 401K PLAN 2022 541995399 2023-06-30 G & K MANAGEMENT, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 7032099799
Plan sponsor’s address PERSONAL AND CONFIDENTIAL 1649 GLEN, WINDERMERE, FL, 347866035

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing GREGORY WARP
Valid signature Filed with authorized/valid electronic signature
G & K MANAGEMENT, INC. 401(K) PLAN 2021 541995399 2022-07-12 G & K MANAGEMENT, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 7032099799
Plan sponsor’s address 1649 GLENWICK DRIVE, WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing GREGORY WARP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing GREGORY WARP
Valid signature Filed with authorized/valid electronic signature
G & K MANAGEMENT, INC. 401(K) PLAN 2020 541995399 2021-06-16 G & K MANAGEMENT, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 7032099799
Plan sponsor’s address 1649 GLENWICK DRIVE, WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing GREGORY WARP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing GREGORY WARP
Valid signature Filed with authorized/valid electronic signature
G & K MANAGEMENT, INC. 401(K) PLAN 2019 541995399 2020-06-08 G & K MANAGEMENT, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 7032099799
Plan sponsor’s address 5251 W LAKE BUTLER RD, WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing GREGORY WARP
Valid signature Filed with authorized/valid electronic signature
G & K MANAGEMENT INC. 401K PLAN 2016 541995399 2017-06-23 G & K MANAGEMENT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 7032099799
Plan sponsor’s address 5251 TILDENS GROVE BLVD., WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing GREGORY WARP
Valid signature Filed with authorized/valid electronic signature
G & K MANAGEMENT, INC. 401(K) PLAN 2015 541995399 2016-06-23 G & K MANAGEMENT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 7032099799
Plan sponsor’s address 5251 TILDENS GROVE BLVD., WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing GREGORY WARP
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRIMM HANS President FARNWEG 12, D - 73734, ESSLINGEN, GERMANY
GRIMM HANS Director FARNWEG 12, D - 73734, ESSLINGEN, GERMANY
GRIMM SVEN Vice President WAGENMANNSTEIGE 19, D 73760, OSTFILDERN, GE
GRIMM SVEN Director WAGENMANNSTEIGE 19, D 73760, OSTFILDERN, GE
KOBER JOYCE M Secretary 4445 N A1A STE 200, VERO BEACH, FL, 32963
KOBER JOYCE M Director 4445 N A1A STE 200, VERO BEACH, FL, 32963
MOORE JOHN E. III Agent 756 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-17 HASVANDO BUILDING, 4445 N. A1A, SUITE 200, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 1998-11-17 HASVANDO BUILDING, 4445 N. A1A, SUITE 200, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 1997-04-04 MOORE, JOHN E. III -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 756 BEACHLAND BLVD, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-04
REG. AGENT CHANGE 1997-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State