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. |
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 |
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 |
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 | - |
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