Search icon

GRANDPARENTS.COM, INC. - Florida Company Profile

Company Details

Entity Name: GRANDPARENTS.COM, 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: 01 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F12000000944
FEI/EIN Number 931211114

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

Address: 589 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018
Mail Address: 589 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEBER STEVEN Chief Executive Officer 589 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018
LAZARUS LEE Chief Operating Officer 589 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018
Leber Steve Prin 589 8th Ave, New York, NY, 10018
Dwyer Clem Chairman 589 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018
Dowling Veronica Director 589 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018
Foote Andrew Director 589 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018
WILDENBURG ARLENE Agent 10800 BISCAYNE BLVD STE 750, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-10-16 WILDENBURG, ARLENE -
REGISTERED AGENT ADDRESS CHANGED 2014-10-16 10800 BISCAYNE BLVD STE 750, MIAMI, FL 33161 -
AMENDMENT 2014-09-17 - -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-07
Reg. Agent Change 2014-10-16
Amendment 2014-09-17
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-07-09
Foreign Profit 2012-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State