Entity Name: | GRASS MASTERS OF GAINESVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRASS MASTERS OF GAINESVILLE, 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: | 23 Jul 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: | P03000080828 |
FEI/EIN Number |
861074592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8140 SE 73 DRIVE, GAINSVILLE, FL, 32641 |
Mail Address: | 8140 SE 73 DRIVE, GAINSVILLE, FL, 32641 |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRING JON L | Manager | 8140 SE 73 DRIVE, GAINESVILLE, FL, 32641 |
HERRING JONATHAN L | Agent | 8140 SE 73rd Drive, GAINSVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 8140 SE 73rd Drive, GAINSVILLE, FL 32641 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 8140 SE 73 DRIVE, GAINSVILLE, FL 32641 | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 8140 SE 73 DRIVE, GAINSVILLE, FL 32641 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-06 |
ANNUAL REPORT | 2007-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State