Search icon

C.J.F. GRAVOISE, INC. - Florida Company Profile

Company Details

Entity Name: C.J.F. GRAVOISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.J.F. GRAVOISE, 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: 14 Apr 1986 (39 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J09417
FEI/EIN Number 592699333

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

Address: 8770 SUNSET DR, SUITE 512, MIAMI, FL, 33173-3512
Mail Address: 8770 SUNSET DR, SUITE 512, MIAMI, FL, 33173-3512
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON -JAMES W- INC President -
JOHNSON -JAMES W- INC Director -
VALENTI JR. C Agent 1800 M. CANOPY, MIAMI, FL, 33133
VALENTI, CHAS J. JR. Secretary 1800 M. CANOPY, MIAMI, FL, 33133
VALENTI, CHAS J. JR. Treasurer 1800 M. CANOPY, MIAMI, FL, 33133
VALENTI, CHAS J. JR. Director 1800 M. CANOPY, MIAMI, FL, 33133
VALENTI, FRANK J. Vice President 472 BETHANY CT, VALLEY PARK, MO, 63088
VALENTI, FRANK J. Director 472 BETHANY CT, VALLEY PARK, MO, 63088
DE TCHON, ROBERT S Vice President 14240 SW 73RD ST, MIAMI, FL, 33183
DE TCHON, ROBERT S Director 14240 SW 73RD ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-17 8770 SUNSET DR, SUITE 512, MIAMI, FL 33173-3512 -
CHANGE OF MAILING ADDRESS 2006-07-17 8770 SUNSET DR, SUITE 512, MIAMI, FL 33173-3512 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-17 1800 M. CANOPY, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1995-02-21 VALENTI, JR. C -

Documents

Name Date
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State