Search icon

GRANGE HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: GRANGE HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANGE HOLDING, 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: 22 Feb 2000 (25 years ago)
Date of dissolution: 05 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: P00000018498
FEI/EIN Number 651016633

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

Address: 1001 3RD AVE W, SUITE 700, BRADENTON, FL, 34205
Mail Address: 1001 3RD AVE W, SUITE 700, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPI GUILO Vice President C/O CS&L CPAS 1001 3 AVE W STE 700, BRADENTON, FL, 34205
CRESPI GUILO Secretary C/O CS&L CPAS 1001 3 AVE W STE 700, BRADENTON, FL, 34205
VENABLE JOSEPH P Agent 1400 4TH AVE W, BRADENTON, FL, 34205
BENNEWITZ ULI President P.O. BOX 1909, MANTEO, NC, 27954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 1001 3RD AVE W, SUITE 700, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-03-01 1001 3RD AVE W, SUITE 700, BRADENTON, FL 34205 -
VOLUNTARY DISSOLUTION 2011-12-05 - -
AMENDMENT 2011-03-09 - -

Documents

Name Date
Voluntary Dissolution 2011-12-05
Amendment 2011-03-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State