Search icon

GRANDMASTER PIANOS SALES & SERVICE INC. - Florida Company Profile

Company Details

Entity Name: GRANDMASTER PIANOS SALES & SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANDMASTER PIANOS SALES & SERVICE 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: 12 Mar 2004 (21 years ago)
Document Number: P04000045478
FEI/EIN Number 542147586

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

Address: 4378 N DIXIE HWY, OAKLAND PARK, FL, 33334, US
Mail Address: 4378 N DIXIE HWY, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER DEAN President 4378 N DIXIE HWY, OAKLAND PARK, FL, 33334
PALMER DEAN Director 4378 N DIXIE HWY, OAKLAND PARK, FL, 33334
VOGT EDWARD Vice President 4378 N DIXIE HWY, OAKLAND PARK, FL, 33334
PALMER DEAN Agent 4378 N DIXIE HWY, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018262 PIANO TECH CENTER EXPIRED 2011-02-17 2016-12-31 - 4378 N DIXIE HIGHWAY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 4378 N DIXIE HWY, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2011-04-27 4378 N DIXIE HWY, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 4378 N DIXIE HWY, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000194490 TERMINATED 1000000921370 BROWARD 2022-04-18 2042-04-20 $ 2,833.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000563076 TERMINATED 1000000906133 BROWARD 2021-10-28 2041-11-03 $ 2,141.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000483848 TERMINATED 1000000671855 BROWARD 2015-04-08 2035-04-17 $ 319.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000100577 TERMINATED 1000000574493 BROWARD 2014-01-10 2034-01-15 $ 2,697.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001064758 TERMINATED 1000000503681 BROWARD 2013-05-23 2033-06-07 $ 3,979.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000539848 TERMINATED 1000000169137 BROWARD 2010-04-23 2030-04-28 $ 1,013.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000539970 TERMINATED 1000000169162 BROWARD 2010-04-14 2030-04-28 $ 1,801.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7641227003 2020-04-07 0455 PPP 4378 n dixie hwy, FORT LAUDERDALE, FL, 33334-3832
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-3832
Project Congressional District FL-23
Number of Employees 11
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63410.96
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State