Search icon

GRANT MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: GRANT MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANT MARKETING, 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: 18 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000060343
FEI/EIN Number 651113122

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

Address: 333 FOREST ROAD, MT. DORA, FL, 32757, US
Mail Address: 333 FOREST ROAD, MT. DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT JOHN P President 3161 POPPY HILL ROAD, MT. DORA, FL, 32757
GRANT TAMI Vice President 3161 POPPY HILL ROAD, MT. DORA, FL, 32757
GRANT JOHN P Agent 3161 Poppy Hill Road, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 333 FOREST ROAD, MT. DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2015-06-08 333 FOREST ROAD, MT. DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 3161 Poppy Hill Road, MT. DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-09-27
ANNUAL REPORT 2010-05-01
ADDRESS CHANGE 2010-03-10
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State