Entity Name: | CARROLL GRANGER INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARROLL GRANGER INCORPORATED 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: | 30 Sep 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000107341 |
FEI/EIN Number |
651210229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 PALMA SOLA BLVD, BRADENTON, FL, 34209 |
Mail Address: | 500 PALMA SOLA BLVD, BRADENTON, FL, 34209 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANGER CARROLL | President | 500 PALMA SOLA BLVD, BRADENTON, FL, 34209 |
Granger Elena | Vice President | 500 PALMA SOLA BLVD, BRADENTON, FL, 34209 |
GRANGER CARROLL | Secretary | 500 PALMA SOLA BLVD, BRADENTON, FL, 34209 |
ZEJAVAC JOSEPH J | Agent | 7502 ALHAMBRA DR., BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-04 | 7502 ALHAMBRA DR., BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-21 | ZEJAVAC, JOSEPH J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State