Entity Name: | GRASS ROOTS AIRPARK PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRASS ROOTS AIRPARK PROPERTIES, 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: | 26 Apr 2004 (21 years ago) |
Document Number: | P04000069433 |
FEI/EIN Number |
201158266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20201 WHISTLING WIRE LN., GROVELAND, FL, 34736, US |
Mail Address: | 20201 WHISTLING WIRE LN., GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAY DAVID C | Agent | 20201 WHISTLING WIRE LANE, GROVELAND, FL, 34736 |
GAY DAVID C | Director | 20201 WHISTLING WIRE LANE, GROVELAND, FL, 34736 |
GAY ANN M | Director | 20201 WHISTLING WIRE LANE, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-04-08 | 20201 WHISTLING WIRE LANE, GROVELAND, FL 34736 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-30 | 20201 WHISTLING WIRE LN., GROVELAND, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2009-07-30 | 20201 WHISTLING WIRE LN., GROVELAND, FL 34736 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State