Entity Name: | GRANDAGE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRANDAGE HOMES, 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: | 08 Aug 1989 (36 years ago) |
Date of dissolution: | 29 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | L08105 |
FEI/EIN Number |
650134307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 32ND CT SW, VERO BEACH, FL, 32968, US |
Mail Address: | 580 32ND CT SW, VERO BEACH, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANDAGE, BRADFORD G. | President | 580 32ND CT SW, VERO BEACH, FL, 32968 |
GRANDAGE, BRADFORD G. | Agent | 580 32ND CT SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-29 | - | - |
REINSTATEMENT | 2011-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 580 32ND CT SW, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 580 32ND CT SW, VERO BEACH, FL 32968 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-26 | 580 32ND CT SW, VERO BEACH, FL 32968 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-24 |
REINSTATEMENT | 2011-01-04 |
ANNUAL REPORT | 2009-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State