Search icon

GRAZZINI BROTHERS AND COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: GRAZZINI BROTHERS AND COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 May 1996 (29 years ago)
Branch of: GRAZZINI BROTHERS AND COMPANY, MINNESOTA (Company Number 61a7da6d-a9d4-e011-a886-001ec94ffe7f)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: F96000002340
FEI/EIN Number 410286000

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

Address: 1175 EAGAN INDUSTRIAL ROAD, EAGAN, MN, 55121, US
Mail Address: 1175 EAGAN INDUSTRIAL ROAD, EAGAN, MN, 55121
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
GLIORI GUIDO C Chief Operating Officer 1175 EAGAN INDUSTRIAL ROAD, EAGAN, MN, 55121
BYRNE JAMES J Chief Financial Officer 1175 EAGAN INDUSTRIAL ROAD, EAGAN, MN, 55121
GRAZZINI ALLEN Jr. Director 1175 EAGAN INDUSTRIAL BLVD., EAGAN, MN, 55121
GRAZZINI GREGORY Chief Executive Officer 1175 EAGAN INDUSTRIAL ROAD, EAGAN, MN, 55121
Drosky Darrin F Director 1175 EAGAN INDUSTRIAL ROAD, EAGAN, MN, 55121
GRAZZINI EUGENE FJr. Chief Compliance Officer 1175 EAGAN INDUSTRIAL ROAD, EAGAN, MN, 55121

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2019-04-04 REGISTERED AGENT REVOKED -
WITHDRAWAL 2019-04-04 - -
CHANGE OF MAILING ADDRESS 2019-04-04 1175 EAGAN INDUSTRIAL ROAD, EAGAN, MN 55121 -
CANCEL ADM DISS/REV 2009-12-22 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-04-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-30 1175 EAGAN INDUSTRIAL ROAD, EAGAN, MN 55121 -

Documents

Name Date
Withdrawal 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-29
Reg. Agent Change 2014-10-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State