Search icon

G.R.A.D. ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: G.R.A.D. ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.R.A.D. ACADEMY, 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 19 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2015 (10 years ago)
Document Number: P04000053426
FEI/EIN Number 200985494

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

Address: 3470 ADRIAN AVENUE, LARGO, FL, 33774
Mail Address: 3470 ADRIAN AVENUE, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMMICK CHRISTINE M President 7648 BARRY COURT, SEMINOLE, FL, 33772
DIMMICK JEFFREY S Vice President 7648 BARRY COURT, SEMINOLE, FL, 33772
DIMMICK CHRISTINE M Agent 7648 BARRY COURT, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 7648 BARRY COURT, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2007-04-25 DIMMICK, CHRISTINE M -
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 3470 ADRIAN AVENUE, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2005-04-05 3470 ADRIAN AVENUE, LARGO, FL 33774 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State