Search icon

GRAMERCY VALE, INC. - Florida Company Profile

Headquarter

Company Details

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

GRAMERCY VALE, 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: 13 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P04000155423
FEI/EIN Number 201805649

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

Address: 365 5TH AVE S. #201, NAPLES, FL, 34102, US
Mail Address: 401 E. ONTARIO STREET #1006, CHICAGO, IL, 60611, US
ZIP code: 34102
County: Collier
Place of Formation: ILLINOIS

Links between entities

Type Company Name Company Number State
Headquarter of GRAMERCY VALE, INC., ILLINOIS CORP_74785387 ILLINOIS

Key Officers & Management

Name Role Address
SHERWOOD DARREN PCDT 401 E ONTARIO STREET, CHICAGO, FL, 60611
SHERWOOD DEBRA Director 401 E ONTARIO STREET, CHICAGO, IL, 60611
SHERWOOD DEBRA Vice President 401 E ONTARIO STREET, CHICAGO, IL, 60611
SHERWOOD DEBRA Secretary 401 E ONTARIO STREET, CHICAGO, IL, 60611
O'BRIEN CHRISTOPHER RESQ Agent 2180 IMMOKALEE ROAD, SUITE 212, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074392 GRAMERCY VALE REAL ESTATE ACTIVE 2022-06-20 2027-12-31 - 401 E ONTARIO STREET,UNIT 1006, CHICAGO, IL, 60611
G20000162504 GRAMERCY MADE ACTIVE 2020-12-22 2025-12-31 - GRAMERCY VALE, NAPLES, FL, 34119
G16000124511 XYLOFONE EXPIRED 2016-11-16 2021-12-31 - 2016 PAINTED PALM DRIVE, NAPLES, FL, 34119
G15000110281 RADIANT IP MANAGEMENT EXPIRED 2015-10-29 2020-12-31 - PO BOX 111086, NAPLES, FL, 34108
G15000050854 SHERWOOD DESIGNS EXPIRED 2015-05-22 2020-12-31 - 2016 PAINTED PALM DRIVE, NAPLES, FL, 34119
G13000093273 THE STUDIOS EXPIRED 2013-09-19 2018-12-31 - 8033 SUNSET BLVD, #261, WEST HOLLYWOOD, CA, 90046
G13000049133 WRECKING CREW GIVES EXPIRED 2013-05-24 2018-12-31 - 8033 SUNSET BLVD, #261, WEST HOLLYWOOD, CA, 90046
G13000017188 DARREN SHERWOOD PUBLISHING EXPIRED 2013-02-19 2018-12-31 - 8033 SUNSET BLVD., #261, WEST HOLLYWOOD, CA, 90046
G11000122914 DARREN SHERWOOD TELEVISION EXPIRED 2011-12-16 2016-12-31 - 8033 SUNSET BLVD., #261, WEST HOLLYWOOD, CA, 90046
G11000037472 DARREN SHERWOOD FILMS EXPIRED 2011-04-16 2016-12-31 - 8033 SUNSET BLVD., #261, LOS ANGELES, CA, 90046

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 O'BRIEN, CHRISTOPHER R, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 2180 IMMOKALEE ROAD, SUITE 212, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 365 5TH AVE S. #201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-11-06 365 5TH AVE S. #201, NAPLES, FL 34102 -
AMENDMENT 2020-12-22 - -
NAME CHANGE AMENDMENT 2020-09-24 GRAMERCY VALE, INC. -

Documents

Name Date
Reg. Agent Change 2024-02-16
ANNUAL REPORT 2024-02-04
Reg. Agent Change 2023-11-06
ANNUAL REPORT 2023-02-08
Reg. Agent Change 2022-11-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
Amendment 2020-12-22
Name Change 2020-09-24
ANNUAL REPORT 2020-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State