Search icon

GRANDVIEW HOMES, INC. - Florida Company Profile

Company Details

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

GRANDVIEW HOMES, 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: 11 Aug 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1995 (30 years ago)
Document Number: 406752
FEI/EIN Number 591435328

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

Address: 9119 RIDGE RD, PMB #90, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9119 RIDGE RD PMB 90, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYCE M.D. President 9119 RIDGE ROAD, PMB #90, NEW PORT RICHEY, FL, 34654
BOYCE M.D. Secretary 9119 RIDGE ROAD, PMB #90, NEW PORT RICHEY, FL, 34654
BOYCE M.D. Treasurer 9119 RIDGE ROAD, PMB #90, NEW PORT RICHEY, FL, 34654
BOYCE M.D. Agent 9119 RIDGE ROAD, PMB #90, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2025-01-27 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-05-28 BOYCE, M.D. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State