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