Search icon

THE GROS GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE GROS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GROS GROUP 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: 06 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P99000106043
Address: 173 HERON BAY CIRCLE, LAKE MARY, FL, 32746
Mail Address: 173 HERON BAY CIRCLE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNICK JOHN Vice President 173 HERON BAY CIRCLE, LAKE MARY, FL, 32746
RUDNICK JOHN Director 173 HERON BAY CIRCLE, LAKE MARY, FL, 32746
SMITH STEVE Vice President 7736 ROLLING RIDGE CT, ORLANDO, FL, 332835
OSWALD BRIAN President 2712 CRANES COVE DR, KISSIMMEE, FL, 34741
OSWALD BRIAN Director 2712 CRANES COVE DR, KISSIMMEE, FL, 34741
SMITH STEVE Director 7736 ROLLING RIDGE CT, ORLANDO, FL, 332835
GRIMALDI JOHN Secretary 325 VALLEY DR, LONGWOOD, FL, 32779
GRIMALDI JOHN Treasurer 325 VALLEY DR, LONGWOOD, FL, 32779
GRIMALDI JOHN Director 325 VALLEY DR, LONGWOOD, FL, 32779
SMITH STEVE Agent 7736 ROLLING RIDGE CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Domestic Profit 1999-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State