Search icon

GRIZ, INC. - Florida Company Profile

Company Details

Entity Name: GRIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIZ, 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000038899
FEI/EIN Number 270085287

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

Address: 4615 34th ct e, Bradenton, FL, 34203, US
Mail Address: 2100 20TH ST, SARASOTA, FL, 34234
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHTON GREGORY M President 4615 34TH CT. E., BRADENTON, FL, 34203
KNIGHTON GREGORY M Director 4615 34TH CT. E., BRADENTON, FL, 34203
KNIGHTON ELIZABETH A Secretary 4615 34TH CT. E., BRADENTON, FL, 34203
KNIGHTON ELIZABETH A Director 4615 34TH CT. E., BRADENTON, FL, 34203
WILCOX DAVID W Agent 308 13TH ST. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 4615 34th ct e, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2005-06-30 4615 34th ct e, Bradenton, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State