Entity Name: | GRAND REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAND REALTY, 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: | 13 Jun 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jul 2008 (17 years ago) |
Document Number: | P03000067216 |
FEI/EIN Number |
562370305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4011 PACE ROAD, PACE, FL, 32571, US |
Mail Address: | 4011 PACE ROAD, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Zachary L | President | 4011 PACE ROAD, PACE, FL, 32571 |
Cooper Zachary | Agent | 4011 PACE ROAD, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-18 | Cooper, Zachary | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 4011 PACE ROAD, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 4011 PACE ROAD, PACE, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 4011 PACE ROAD, PACE, FL 32571 | - |
NAME CHANGE AMENDMENT | 2008-07-28 | GRAND REALTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-04 |
AMENDED ANNUAL REPORT | 2021-11-18 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State