Search icon

GR LOX, INC. - Florida Company Profile

Company Details

Entity Name: GR LOX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GR LOX, 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: 31 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000010034
FEI/EIN Number 650653542

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

Address: 11150 OKEECHOBEE BLVD, #L, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 16086 GOLD CUP DRIVE EAST, LOXAHATCHEE, FL, 33470
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUGHRAN GEORGE W Director 16086 GOLD CUP DRIVE EAST, LOXAHATCHEE, FL, 33470
FITZPATRICK RUTH C Director 13355 58TH CT. N., WEST PALM BEACH, FL, 33411
LOUGHRAN GEORGE W Agent 16086 GOLD CUP DRIVE EAST, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-09-20 GR LOX, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 16086 GOLD CUP DRIVE EAST, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-12 11150 OKEECHOBEE BLVD, #L, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
Name Change 2013-09-20
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State