Search icon

GRANDISON PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: GRANDISON PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANDISON PAINTING, 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: 20 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000012418
FEI/EIN Number 300294579

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

Address: 4232 spanish trail pl, PENSACOLA, FL, 32504, US
Mail Address: 4232 spanish trail pl, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDISON MICHAEL ESr. Agent 4232 spanish trail pl, PENSACOLA, FL, 32504
GRANDISON MICHAEL E Director 4232 spanish trail pl, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 4232 spanish trail pl, PENSACOLA, FL 32504 -
REINSTATEMENT 2017-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 4232 spanish trail pl, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2017-02-14 4232 spanish trail pl, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2017-02-14 GRANDISON, MICHAEL E, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-09-11 - -
PENDING REINSTATEMENT 2013-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-09-11
ANNUAL REPORT 2007-06-25
ANNUAL REPORT 2006-07-18
Domestic Profit 2005-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State