Search icon

MIKE GRINER HOMES, INC. - Florida Company Profile

Company Details

Entity Name: MIKE GRINER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE GRINER 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: 10 Apr 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L64878
FEI/EIN Number 593005348

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

Address: 1817 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
Mail Address: 1817 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINER, MICHAEL R. President 1817 E JOHN SIMS PKWY, NICEVILLE, FL
GRINER, MICHAEL R. Director 1817 E JOHN SIMS PKWY, NICEVILLE, FL
GRINER, MICHAEL R. Agent 1815 E JOHN SIMS PKWY., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1817 E. JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1995-05-01 1817 E. JOHN SIMS PKWY, NICEVILLE, FL 32578 -
NAME CHANGE AMENDMENT 1992-11-12 MIKE GRINER HOMES, INC. -

Documents

Name Date
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State