Search icon

ALANA GRAJEWSKI, M.D., INC. - Florida Company Profile

Company Details

Entity Name: ALANA GRAJEWSKI, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALANA GRAJEWSKI, M.D., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P01000062169
FEI/EIN Number 651112245

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

Address: 421 SUMMIT AVE, UNIT 1, ST PAUL, MN, 55102, US
Mail Address: 421 SUMMIT AVE, UNIT 1, ST PAUL, MN, 55102, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAJEWSKI ALANA L President 421 SUMMIT AVE, ST PAUL, MN, 55102
GRAJEWSKI ALANA L Secretary 421 SUMMIT AVE, ST PAUL, MN, 55102
GRAJEWSKI ALANA L Treasurer 421 SUMMIT AVE, ST PAUL, MN, 55102
GRAJEWSKI ALANA Agent 808 BRICKEL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 808 BRICKEL KEY DRIVE, UNIT 3603, MIAMI, FL 33131 -
REINSTATEMENT 2024-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 421 SUMMIT AVE, UNIT 1, ST PAUL, MN 55102 -
CHANGE OF MAILING ADDRESS 2024-01-10 421 SUMMIT AVE, UNIT 1, ST PAUL, MN 55102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-07 GRAJEWSKI, ALANA -
REINSTATEMENT 2022-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-01-10
REINSTATEMENT 2022-09-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State