Search icon

GRISALES HOME SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GRISALES HOME SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRISALES HOME SERVICES 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: 18 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2017 (8 years ago)
Document Number: P04000157744
FEI/EIN Number 201906777

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

Address: 10018 COLONNADE DR, HOUSE, TAMPA, FL, 33647, US
Mail Address: 10018 COLONNADE DR, HOUSE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISALES MARIA E President 10018 COLONNADE DR, TAMPA, FL, 33647
GRISALES MARIA E Agent 10018 COLONNADE DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 10018 COLONNADE DR, HOUSE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 10018 COLONNADE DR, HOUSE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-02-25 10018 COLONNADE DR, HOUSE, TAMPA, FL 33647 -
REINSTATEMENT 2017-03-05 - -
REGISTERED AGENT NAME CHANGED 2017-03-05 GRISALES, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-03-05
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State