Search icon

GREAT INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GREAT INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT INSTALLATIONS, 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: 31 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000072502
FEI/EIN Number 651029589

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

Address: 6112 GRANAWAY CT., SARASOTA, FL, 34238, US
Mail Address: 6112 GRANAWAY CT., SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRENZ RASHEL G Vice President 6112 GRANAWAY CT., SARASOTA, FL, 34238
KRENZ BRAD J Agent 6112 Granaway Ct., Sarasota, FL, 34238
KRENZ BRAD J President 6112 GRANAWAY CT., SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 6112 Granaway Ct., Sarasota, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 6112 GRANAWAY CT., SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2017-08-28 6112 GRANAWAY CT., SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2008-01-31 KRENZ, BRAD J -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State