Search icon

W. GRAINGER INC. - Florida Company Profile

Company Details

Entity Name: W. GRAINGER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W. GRAINGER 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: 20 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000020683
FEI/EIN Number 810600016

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

Address: 3659 QUAIL RIDGE DR, BOYNTON BEACH, FL, 33436
Mail Address: 3659 QUAIL RIDGE DR, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAINGER DENNIS W Director 3659 QUAIL RIDGE DRIVE, BOYNTON BEACH, FL, 33487
GRAINGER DENNIS W Agent 3659 QUAIL RIDGE DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-28 3659 QUAIL RIDGE DR, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2015-08-28 3659 QUAIL RIDGE DR, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2015-08-28 GRAINGER, DENNIS W -
REGISTERED AGENT ADDRESS CHANGED 2015-08-28 3659 QUAIL RIDGE DR, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2016-01-29
Reg. Agent Change 2015-08-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State