Search icon

GRINNELL CORPORATION - Florida Company Profile

Company Details

Entity Name: GRINNELL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Jun 1972 (53 years ago)
Date of dissolution: 18 Jul 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jul 2007 (18 years ago)
Document Number: 828216
FEI/EIN Number 050346132

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

Mail Address: P O BOX 8749, PRINCETON, NJ, 08543
Address: ONE TOWN CENTER DRIVE, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROBINSON DAVID E President ONE TOWN CENTER DRIVE, BOCA RATON, FL, 33486
COURSON GARDNER G Secretary ONE TOWN CENTER DRIVE, BOCA RATON, FL, 33486
HUND-MEJEAN MARTINA Treasurer ONE TOWN CENTER DRIVE, BOCA RATON, FL, 33486
JENKINS JOHN S Director ONE TOWN CENTER DRIVE, BOCA RATON, FL, 33486

Form 5500 Series

Employer Identification Number (EIN):
050346132
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 ONE TOWN CENTER DRIVE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2004-04-14 ONE TOWN CENTER DRIVE, BOCA RATON, FL 33486 -
MERGER 1998-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000020617
NAME CHANGE AMENDMENT 1986-04-21 GRINNELL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000329627 TERMINATED 01021700034 20539 03256 2002-07-19 2007-08-19 $ 8,026.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Withdrawal 2007-07-18
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-09-25
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-23
Type:
Planned
Address:
14470 HARLLEE ROAD, PALMETTO, FL, 34221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-01
Type:
Planned
Address:
9808 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-07
Type:
Unprog Rel
Address:
10500 BUCKINGHAM ROAD, FT. MYERS, FL, 33905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-27
Type:
Planned
Address:
17200 COMMERCE PARK BLVD., TAMPA, FL, 33647
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-21
Type:
Unprog Rel
Address:
10300 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State