Search icon

GRASS EXECS, INC. - Florida Company Profile

Company Details

Entity Name: GRASS EXECS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRASS EXECS, 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: 03 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: P05000037653
FEI/EIN Number 202514959

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

Address: 5910 N LINCOLN AVE, TAMPA, FL, 33614
Mail Address: 8012 La Serena Dr, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE RANDALL T President 5910 N LINCOLN AVE, TAMPA, FL, 33614
SHARPE RANDALL T Agent 8012 La Serena Dr, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 8012 La Serena Dr, TAMPA, FL 33614 -
REINSTATEMENT 2021-02-16 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 SHARPE, RANDALL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-20 5910 N LINCOLN AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 5910 N LINCOLN AVE, TAMPA, FL 33614 -
REINSTATEMENT 2011-04-11 - -
PENDING REINSTATEMENT 2011-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000196185 TERMINATED 1000000132792 HILLSBOROU 2009-07-30 2030-02-16 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000118074 TERMINATED 1000000085083 18748 1533 2008-07-14 2029-01-22 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000355858 TERMINATED 1000000085083 18748 1533 2008-07-14 2029-01-28 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State