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 |
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 |
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 | - |
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