Search icon

GRAND RIDGE CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GRAND RIDGE CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND RIDGE CONSTRUCTION COMPANY, 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: 15 Feb 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K65672
FEI/EIN Number 592933883

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

Address: % ROBERT A. PIERCE, 227 SOUTH CALHOUN STREET, TALLAHASSEE, FL, 32301
Mail Address: % ROBERT A. PIERCE, 227 SOUTH CALHOUN STREET, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE ROBERT A President 227 SOUTH CALHOUN STREET, TALLAHSSEE, FL, 32301
PIERCE ROBERT A Secretary 227 SOUTH CALHOUN STREET, TALLAHSSEE, FL, 32301
PIERCE ROBERT A Treasurer 227 SOUTH CALHOUN STREET, TALLAHSSEE, FL, 32301
PIERCE ROBERT A Director 227 SOUTH CALHOUN STREET, TALLAHSSEE, FL, 32301
PIERCE ROBERT A Agent 227 SOUTH CALHOUN STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-07-10
ANNUAL REPORT 1995-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State