Entity Name: | S.B. GRANT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.B. GRANT 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 Oct 1961 (64 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Dec 2017 (7 years ago) |
Document Number: | 251961 |
FEI/EIN Number |
590940669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2110 KIRKLAND LAKE DRIVE, AUBURNDALE, FL, 33823 |
Mail Address: | 2110 KIRKLAND LAKE DRIVE, AUBURNDALE, FL, 33823 |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grant Suzanne B | President | 2110 Kirkland Lake Dr, Auburndale, FL, 33823 |
Grant Suzanne B | Agent | 2110 KIRKLAND LAKE DRIVE, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-12-14 | 2110 KIRKLAND LAKE DRIVE, AUBURNDALE, FL 33823 | - |
AMENDMENT AND NAME CHANGE | 2017-12-14 | S.B. GRANT INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-14 | 2110 KIRKLAND LAKE DRIVE, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2017-12-14 | 2110 KIRKLAND LAKE DRIVE, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | Grant, Suzanne Brown | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
Amendment and Name Change | 2017-12-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State