Search icon

GRANNY'S ALLIANCE HOLDINGS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GRANNY'S ALLIANCE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Apr 2012 (13 years ago)
Branch of: GRANNY'S ALLIANCE HOLDINGS, INC., IDAHO (Company Number 560383)
Document Number: F12000001606
FEI/EIN Number 271495046

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

Address: 132 SW 5TH AVE STE 175, MERIDIAN, ID, 83642-2921, US
Mail Address: 132 SW 5TH AVE STE 175, MERIDIAN, ID, 83642-2921, US
Place of Formation: IDAHO

Key Officers & Management

Name Role Address
HEISEY SUSAN E President PO BOX 847, PASS CHRISTIAN, MS, 39571
FRIEND-EVANS KIMBERLY B Secretary 4577ELisaRd., Harrison, ID, 838339549
HEISEY GARY D Vice President PO BOX 847, PASS CHRISTIAN, MS, 39571
HEISEY GARY D Officer PO BOX 847, PASS CHRISTIAN, MS, 39571
BURTCH Douglas J Vice President 10255GabicaSt, Middleton, ID, 83644
BURTCH Douglas J Founder 10255GabicaSt, Middleton, ID, 83644
BURTCH TERRI L Director 4583 N PATIMOS AVENUE, MERIDIAN, ID, 83646
HEISEY JASON E Vice President 23200 FREDDIE FRANK ROAD, PASS CHRISTIAN, MS, 39571
HEISEY JASON E L 23200 FREDDIE FRANK ROAD, PASS CHRISTIAN, MS, 39571
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 132 SW 5TH AVE STE 175, MERIDIAN, ID 83642-2921 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 132 SW 5TH AVE STE 175, MERIDIAN, ID 83642-2921 -
REGISTERED AGENT NAME CHANGED 2017-05-02 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-09
Reg. Agent Change 2017-05-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State