Search icon

GRITZALIS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GRITZALIS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRITZALIS ENTERPRISES, 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: 27 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: K55968
FEI/EIN Number 650027835

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

Address: 11580 MELLOW COURT, ROYAL PALM BEACH, FL, 33411
Mail Address: 11580 MELLOW COURT, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRITZALIS, FOKO President 11580 MELLOW CT., ROYAL PALM BEACH, FL, 33411
GRITZALIS LISA Secretary 11580 MELLOW CT., ROYAL PALM BEACH, FL, 33411
GRITZALIS LISA R Agent 11580 MELLOW COURT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-06-25 - -
REGISTERED AGENT NAME CHANGED 1993-06-25 GRITZALIS, LISA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-06-28
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State