Search icon

GRAN/CO CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GRAN/CO CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAN/CO CUSTOM 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: 03 Jul 1985 (40 years ago)
Date of dissolution: 25 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: M17645
FEI/EIN Number 592547464

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

Address: 1150 CROQUET LANE, SEBASTIAN, FL, 32958, US
Mail Address: 1150 CROQUET LANE, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANNIE, JOHN A. Agent 1150 CROQUET LANE, SEBASTIAN, FL, 32958
GRANNIE, JOHN A. President 1150 CROQUET LANE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 1150 CROQUET LANE, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 1150 CROQUET LANE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2005-04-06 1150 CROQUET LANE, SEBASTIAN, FL 32958 -
NAME CHANGE AMENDMENT 1991-04-24 GRAN/CO CUSTOM BUILDERS, INC. -
REINSTATEMENT 1988-03-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Voluntary Dissolution 2011-04-25
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-26
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State