Search icon

GRODEN-STAMP CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GRODEN-STAMP CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRODEN-STAMP CONSTRUCTION, INC. 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: 10 Feb 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G84133
FEI/EIN Number 592373188

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

Address: 3288 N 29TH CT, HOLLYWOOD, FL, 33020, US
Mail Address: 3288 N 29TH CT, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRODEN RICHARD J Vice President 571 SW 63RD TERRACE, PLANTATION, FL, 33317
STAMP BRIAN F President 2140 SW 90 AVE, UNIT C, FT LAUDERDALE, FL, 33324
STAMP BRIAN F Agent 3288 N 29TH CT, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 3288 N 29TH CT, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2012-02-07 3288 N 29TH CT, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 3288 N 29TH CT, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2008-03-04 STAMP, BRIAN F -
REINSTATEMENT 1985-12-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State