Search icon

GRANT ENTERPRISES, INC.

Company Details

Entity Name: GRANT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2010 (14 years ago)
Document Number: P01000033848
FEI/EIN Number 651099359
Address: 7200 Orchid Tree Dr, GRANT-VALKARIA, FL, 32949, US
Mail Address: PO BOX 535, GRANT-VALKARIA, FL, 32949-0535, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SHORT CARRIE M Agent 7200 Orchid Tree Dr, GRANT-VALKARIA, FL, 32949

President

Name Role Address
SHORT CARRIE M President 7200 Orchid Tree Dr, GRANT-VALKARIA, FL, 32949

Secretary

Name Role Address
SHORT CARRIE M Secretary 7200 Orchid Tree Dr, GRANT-VALKARIA, FL, 32949

Treasurer

Name Role Address
SHORT CARRIE M Treasurer 7200 Orchid Tree Dr, GRANT-VALKARIA, FL, 32949
SHORT LARRY A Treasurer 7200 Orchid Tree Dr, GRANT-VALKARIA, FL, 32949

Director

Name Role Address
SHORT CARRIE M Director 7200 Orchid Tree Dr, GRANT-VALKARIA, FL, 32949
SHORT LARRY A Director 7200 Orchid Tree Dr, GRANT-VALKARIA, FL, 32949

Vice President

Name Role Address
SHORT LARRY A Vice President 7200 Orchid Tree Dr, GRANT-VALKARIA, FL, 32949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065392 BOAT CAPTAINS DIRECTORY ACTIVE 2020-06-10 2025-12-31 No data PO BOX 535, GRANT, FL, 32949
G20000029043 GRANT ENTERPRISES INC. DBA BOAT CAPTAINS DIRECTORY LLC ACTIVE 2020-03-06 2025-12-31 No data P.O.BOX 535, GRANT, FL, 32949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 7200 Orchid Tree Dr, GRANT-VALKARIA, FL 32949 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 7200 Orchid Tree Dr, GRANT-VALKARIA, FL 32949 No data
AMENDMENT 2010-08-12 No data No data
CHANGE OF MAILING ADDRESS 2010-02-12 7200 Orchid Tree Dr, GRANT-VALKARIA, FL 32949 No data
REGISTERED AGENT NAME CHANGED 2010-02-12 SHORT, CARRIE M No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State