Search icon

JAMES GROSS CARETAKING, INC. - Florida Company Profile

Company Details

Entity Name: JAMES GROSS CARETAKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES GROSS CARETAKING, 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: 27 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000093754
FEI/EIN Number 510421425

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

Address: 707 SPRUCE STREET, LAKE PLACID, FL, 33852
Mail Address: 707 SPRUCE STREET, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS JAMES Director 707 SPRUCE STREET, LAKE PLACID, FL, 33852
GROSS JAMES Agent 707 SPRUCE STREET, LAKE PLACID, FL, 33862

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 707 SPRUCE STREET, LAKE PLACID, FL 33862 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 707 SPRUCE STREET, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2007-04-30 707 SPRUCE STREET, LAKE PLACID, FL 33852 -
CANCEL ADM DISS/REV 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000803663 LAPSED 11-327-CCS CTY CT 10TH JUD HIGHLANDS FL 2011-11-10 2016-12-09 $15,520.42 TD BANK, N.A., 1660 SW ST. LUCIE WEST BOULEVARD, 2ND FLOOR, PORT ST. LUCIE, FL 34986
J16000544936 ACTIVE 1000000190036 HIGHLANDS 2010-10-07 2026-09-09 $ 273.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
REINSTATEMENT 2005-11-09
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-03-12
Domestic Profit 2002-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State