Search icon

GRAND ISLE GENERAL PARTNER, INC. - Florida Company Profile

Company Details

Entity Name: GRAND ISLE GENERAL PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND ISLE GENERAL PARTNER, 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: 09 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000024904
FEI/EIN Number 651086146

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

Address: C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
Mail Address: C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCHESE FABRIZIO President 105 WEST BEAVER CREEK, RICHMOND HILL, ON, L4B1C
LUCCHESE FABRIZIO Treasurer 105 WEST BEAVER CREEK, RICHMOND HILL, ON, L4B1C
LUCCHESE FABRIZIO Director 105 WEST BEAVER CREEK, RICHMOND HILL, ON, L4B1C
REED DAVID Vice President 1105 KENSINGTON PARK DR, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
REED DAVID Secretary 1105 KENSINGTON PARK DR, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
REED DAVID Director 1105 KENSINGTON PARK DR, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
GRAY N. DWAYNE Jr. Agent C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-04-29 GRAY, N. DWAYNE, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001157503 ACTIVE 1000000502890 PALM BEACH 2013-05-22 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000935869 ACTIVE 1000000315898 PALM BEACH 2012-10-09 2032-12-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-07-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State