Entity Name: | GRO REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRO REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jan 2000 (25 years ago) |
Document Number: | P00000008671 |
FEI/EIN Number |
593633441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5015 E Lake Mary Blvd., SANFORD, FL, 32771, US |
Mail Address: | 5015 E Lake Mary Blvd., SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMALDI JOHN | Vice President | STE 100, APOPKA, FL, 32703 |
GRIMALDI JOHN | Secretary | STE 100, APOPKA, FL, 32703 |
GRIMALDI JOHN | Director | STE 100, APOPKA, FL, 32703 |
BERGMANN ROLF | Agent | 5015 E Lake Mary Blvd., SANFORD, FL, 32771 |
BERGMANN ROLF | President | 5015 E Lake Mary Blvd., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 5015 E Lake Mary Blvd., SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 5015 E Lake Mary Blvd., SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | 5015 E Lake Mary Blvd., SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State