Entity Name: | FIREWORKS BY GRUCCI, 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: | 07 Dec 1994 (30 years ago) |
Branch of: | FIREWORKS BY GRUCCI, INC., NEW YORK (Company Number 906988) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jul 2015 (10 years ago) |
Document Number: | F94000006240 |
FEI/EIN Number |
112754337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Peathole Lane, Bellport NY 11713, Bellport, NY, 11713, US |
Mail Address: | 10 Peathole Lane, Bellport NY 11713, Bellport, NY, 11713, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GRUCCI FELIX J | President | 10 PEATHOLE LANE, BELLPORT, NY, 11713 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 10 Peathole Lane, Bellport NY 11713, Bellport, NY 11713 | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 10 Peathole Lane, Bellport NY 11713, Bellport, NY 11713 | - |
REINSTATEMENT | 2015-07-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-21 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-05-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000253444 | TERMINATED | 1000000433476 | LEON | 2013-01-10 | 2033-01-30 | $ 2,126.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State