Search icon

GRAND ENTRANCES, INC. - Florida Company Profile

Company Details

Entity Name: GRAND ENTRANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND ENTRANCES, 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: 19 Apr 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: K81576
FEI/EIN Number 592948740

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

Address: 6100 PEMBROKE ROAD, MIRAMAR, FL, 33023
Mail Address: 6100 PEMBROKE ROAD, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS, DON C. President 2430 N.E. 7TH AVE., WILTON MANORS, FL
ZIMMERMAN, RICHARD D. Secretary 3035 ROSETTA BLVD., NEWTON FALLS, OH
MYERS, DON C. Agent 2430 NORTHEAST 7TH AVENUE, WILTON MANORS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-04 6100 PEMBROKE ROAD, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1991-04-04 2430 NORTHEAST 7TH AVENUE, WILTON MANORS, FL -
CHANGE OF MAILING ADDRESS 1991-04-04 6100 PEMBROKE ROAD, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 1991-04-04 MYERS, DON C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State