Search icon

GRANT'S FAMILY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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