Search icon

GRAND C, INC. - Florida Company Profile

Company Details

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

GRAND C, 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: 25 Oct 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: P04000147158
FEI/EIN Number 352240350

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

Address: 3941 TAMIAMI TRAIL, Unit 3131, PUNTA GORDA, FL, 33950, US
Mail Address: 3941 TAMIAMI TRAIL, Unit 3131, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGNAULT ROBERT W Secretary 3941 Tamiami Trail, PUNTA GORDA, FL, 33950
MIGNAULT ROBERT W President 3941 Tamiami Trail, PUNTA GORDA, FL, 33950
MIGNAULT ROBERT W Director 3941 Tamiami Trail, PUNTA GORDA, FL, 33950
Mignault Rosemary T Vice President 3941 Tamiami Trail, Punta Gorda, FL, 33950
Mignault Rosemary T Treasurer 3941 Tamiami Trail, Punta Gorda, FL, 33950
Mignault Rosemary T Director 3941 Tamiami Trail, Punta Gorda, FL, 33950
MIGNAULT ROBERT W Agent 3941 Tamiami Trail, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 MIGNAULT, ROBERT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 3941 TAMIAMI TRAIL, Unit 3131, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2015-03-29 3941 TAMIAMI TRAIL, Unit 3131, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 3941 Tamiami Trail, Unit 3131, PUNTA GORDA, FL 33950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000812883 LAPSED 18000492CA 20TH JUDICIAL CIRCUIT 2018-10-09 2023-12-17 $240,279 KRG BURNT STORE, LLC, 30 S. MERIDIAN STREET, STE. 1100, INDIANAPOLIS, IN 46204
J18000509786 LAPSED 2018-SC-409 ALACHUA COUNTY COURT 2018-07-20 2023-07-23 $2714.32 INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607
J18000206946 LAPSED 18-5170 CA 31 MIAMI-DADE CIRCUIT COURT 2018-01-03 2023-05-24 $99,275.52 ITRIA VENTURES LLC, 462 7TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018

Documents

Name Date
ANNUAL REPORT 2017-07-04
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State