Search icon

GRANDMA BERRIE'S INC. - Florida Company Profile

Company Details

Entity Name: GRANDMA BERRIE'S INC.
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: 17 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F04000004688
FEI/EIN Number 201374819

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

Address: 2536 COUNTRYSIDE BLVD, SUITE 200, CLEARWATER, FL, 33763
Mail Address: 2536 COUNTRYSIDE BLVD, SUITE 200, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
DURING KIMBERLY Chief Executive Officer 2536 COUNTRYSIDE BLVD., STE 200, CLEARWATER, FL, 33763
DURING KIM Agent 2536 COUNTRYSIDE BLVD., SUITE 200, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-19 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 2536 COUNTRYSIDE BLVD, SUITE 200, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2005-04-22 2536 COUNTRYSIDE BLVD, SUITE 200, CLEARWATER, FL 33763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001728667 LAPSED 1000000503791 LEON 2013-05-23 2023-12-12 $ 1,151.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000959982 ACTIVE 1000000503837 PINELLAS 2013-05-08 2033-05-22 $ 510.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000203290 ACTIVE 1000000431372 PINELLAS 2012-12-10 2033-01-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2009-11-19
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-22
Foreign Profit 2004-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State