Search icon

GRANDVIEW FARMS, INC. - Florida Company Profile

Company Details

Entity Name: GRANDVIEW FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANDVIEW FARMS, 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: 21 Apr 1966 (59 years ago)
Date of dissolution: 01 Sep 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2000 (25 years ago)
Document Number: 304403
FEI/EIN Number 591167721

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

Address: 14234 22ND ST., DADE CITY, FL, 33523, US
Mail Address: 14234 22ND STREET, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY, JEANETTE President 14234 22ND ST., DADE CITY, FL, 335233231
REILLY, JEANETTE Director 14234 22ND ST., DADE CITY, FL, 335233231
REILLY JEANETTE Agent 14234 22ND STREET, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-01 - -
REGISTERED AGENT NAME CHANGED 2000-05-08 REILLY, JEANETTE -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 14234 22ND STREET, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 1998-03-05 14234 22ND ST., DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-07 14234 22ND ST., DADE CITY, FL 33523 -

Documents

Name Date
Voluntary Dissolution 2000-09-01
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State