Search icon

GRAND EUROPEAN DESIGN, INC - Florida Company Profile

Company Details

Entity Name: GRAND EUROPEAN DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND EUROPEAN DESIGN, 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 13 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2012 (13 years ago)
Document Number: P03000134022
FEI/EIN Number 753136668

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

Address: 3032 MARBON ESTATES LN S, JACKSONVILLE, FL, 32223, US
Mail Address: 3032 MARBON ESTATES LN S, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONLIC MEDIHA Agent 3032 MARBON ESTATES LN S, JACKSONVILLE, FL, 32223
MEDIHA DONLIC President 3032 MARBON ESTATES LN S, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 3032 MARBON ESTATES LN S, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2011-05-01 3032 MARBON ESTATES LN S, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 3032 MARBON ESTATES LN S, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2009-08-11 DONLIC, MEDIHA -

Documents

Name Date
Voluntary Dissolution 2012-04-13
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-08-11
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2007-10-11
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State