Search icon

GRANT BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GRANT BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANT BUILDERS, 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: 18 May 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L73969
FEI/EIN Number 650196163

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

Address: 3180 SW SEABOARD AVE, PALM CITY, FL, 34991, US
Mail Address: P O BOX 1905, PALM CITY, FL, 34991, US
ZIP code: 34991
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT, JAMES K. Director 3180 SW SEABOARD AVE, PALM CITY, FL, 34991
GRANT, JAMES K. Agent 4959 SW LAKE GROVE CIR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 3180 SW SEABOARD AVE, PALM CITY, FL 34991 -
CHANGE OF MAILING ADDRESS 1998-05-13 3180 SW SEABOARD AVE, PALM CITY, FL 34991 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 4959 SW LAKE GROVE CIR, PALM CITY, FL 34990 -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State