Entity Name: | GRANDEUR MARINE, INC.. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRANDEUR MARINE, 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: | 29 Jul 1975 (50 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | 481330 |
FEI/EIN Number |
591629212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 SE HWY 42, SUMMERFIELD, FL, 32691 |
Mail Address: | 4201 SE HWY 42, SUMMERFIELD, FL, 34491, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMITZ, CHARLES K | President | 4201 SW HWY. 42, SUMMERFIELD, FL |
SCHMITZ, CHARLES K | Director | 4201 SW HWY. 42, SUMMERFIELD, FL |
SCHMITZ, CHARLES K | Agent | 4201 SE HWY. 42, SUMMERFIELD, FL, 32691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 1994-02-07 | 4201 SE HWY 42, SUMMERFIELD, FL 32691 | - |
REINSTATEMENT | 1988-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-12-28 | 4201 SE HWY 42, SUMMERFIELD, FL 32691 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-12-28 | 4201 SE HWY. 42, SUMMERFIELD, FL 32691 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State