Search icon

ARNOLD GREVIOR, CHARTERED - Florida Company Profile

Company Details

Entity Name: ARNOLD GREVIOR, CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNOLD GREVIOR, CHARTERED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 12 Apr 1983 (42 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: G32662
FEI/EIN Number 592273535

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

Address: % ARNOLD GREVIOR, 100 SE SIXTH ST, FT LAUDERDALE, FL, 33301
Mail Address: % ARNOLD GREVIOR, 100 SE SIXTH ST, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREVIOR, ARNOLD President % ARNOLD GREVIOR, FT LAUDERDALE, FL, 33301
GREVIOR, ARNOLD Agent 100 SE SIXTH ST, FT LAUDERDALE, FL, 33301
GREVIOR, ARNOLD Director % ARNOLD GREVIOR, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CORPORATE MERGER 1998-04-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000017807
NAME CHANGE AMENDMENT 1984-05-31 ARNOLD GREVIOR, CHARTERED -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State