Search icon

GRAMLING'S, INC. - Florida Company Profile

Company Details

Entity Name: GRAMLING'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GRAMLING'S, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Dec 1981 (43 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F59070
FEI/EIN Number 59-2148469

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

Address: % E.S.GRAMLING II, 1010 SOUTH ADAMS STREET, TALLAHASSEE, FL 32301
Mail Address: % E.S.GRAMLING II, 1010 SOUTH ADAMS STREET, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAMLING, E. STANLEY, II Director 79 COX ROAD, SOPCHOPPY, FL 32358
GRAMLING, E. STANLEY, II President 79 COX ROAD, SOPCHOPPY, FL 32358
GRAMLING, ES II Agent 79 COX ROAD, SOPCHOPPY, FL 32358

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 79 COX ROAD, SOPCHOPPY, FL 32358 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 % E.S.GRAMLING II, 1010 SOUTH ADAMS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-01-19 % E.S.GRAMLING II, 1010 SOUTH ADAMS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1996-03-29 GRAMLING, ES II -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State