Entity Name: | GRANT'S FAMILY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRANT'S FAMILY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Feb 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Jul 2007 (18 years ago) |
Document Number: | K64639 |
FEI/EIN Number |
592939556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10269 N. HWY. 441, OCALA, FL, 34475 |
Mail Address: | 4819 SE 12th Place, OCALA, FL, 34471, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT LUTHER A | President | 10269 N. HWY. 441, OCALA, FL, 34475 |
Priest Cathy G | Vice President | 10269 N Hwy 441, Ocala, FL, 34475 |
White Brenda B | Secretary | 4819 SE 12th Place, OCALA, FL, 34471 |
White Brenda B | Treasurer | 4819 SE 12th Place, OCALA, FL, 34471 |
GRANT LUTHER A | Agent | 10269 N. HWY. 441, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-01 | 10269 N. HWY. 441, OCALA, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-03 | 10269 N. HWY. 441, OCALA, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-03 | GRANT, LUTHER APRESIDE | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-03 | 10269 N. HWY. 441, OCALA, FL 34475 | - |
CANCEL ADM DISS/REV | 2007-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-05-14 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State