Entity Name: | GRAJAMPITH'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAJAMPITH'S, 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: | 17 Mar 1989 (36 years ago) |
Date of dissolution: | 08 Jun 2011 (14 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 08 Jun 2011 (14 years ago) |
Document Number: | K73619 |
FEI/EIN Number |
650107067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4819 CLEVELAND STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | PO BOX 813238, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAMONE GIACOMO | President | PO BOX 813238, HOLLYWOOD, FL, 33021 |
SALAMONE GIACOMO | Director | PO BOX 813238, HOLLYWOOD, FL, 33021 |
SALAMONE ROBERTO | Vice President | PO BOX 813238, HOLLYWOOD, FL, 33021 |
SALAMONE ALESSANDRO | Vice President | PO BOX 813238, HOLLYWOOD, FL, 33021 |
GRAZIA REITANO | Secretary | PO BOX 813238, HOLLYWOOD, FL, 33021 |
GRAZIA REITANO | Treasurer | PO BOX 813238, HOLLYWOOD, FL, 33021 |
SALAMONE GIACOMO | Agent | 4819 CLEVELAND STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2011-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-24 | 4819 CLEVELAND STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2010-01-24 | 4819 CLEVELAND STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-22 | 4819 CLEVELAND STREET, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2007-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-04 | SALAMONE, GIACOMO | - |
AMENDMENT | 2001-04-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001200970 | LAPSED | 08 030378 CA (25) | CIR. CT. 17TH JUD. BROWARD FL | 2009-01-28 | 2014-05-15 | $31,890.40 | SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BOULEVARD, SUITE 140, HOLLYWOOD, FL 33321 |
Name | Date |
---|---|
CORAPVDWN | 2011-06-08 |
ANNUAL REPORT | 2010-01-24 |
ANNUAL REPORT | 2009-02-22 |
ANNUAL REPORT | 2008-01-31 |
REINSTATEMENT | 2007-11-06 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State