Search icon

FIREWORKS BY GRUCCI, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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