Entity Name: | GRILLE 951, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRILLE 951, 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: | 19 May 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P05000073782 |
FEI/EIN Number |
680607595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7550 MISSION HILLS DRIVE, SUITE 326, NAPLES, FL, 34119, US |
Mail Address: | 7550 MISSION HILLS DRIVE, SUITE 326, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN BERNARD J | President | 7550 MISSION HILLS DRIVE, NAPLES, FL, 34119 |
SWAIN CLIFF | Agent | 7320 SAINT IVES WAY, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-04 | SWAIN, CLIFF | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-13 | 7550 MISSION HILLS DRIVE, SUITE 326, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2006-05-13 | 7550 MISSION HILLS DRIVE, SUITE 326, NAPLES, FL 34119 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000595440 | ACTIVE | 1000000332589 | COLLIER | 2012-09-05 | 2032-09-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000671726 | ACTIVE | 1000000100272 | 4423 2814 | 2009-01-29 | 2029-02-18 | $ 21,392.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000671734 | ACTIVE | 1000000100273 | 4423 2925 | 2009-01-29 | 2029-02-18 | $ 1,207.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000671742 | ACTIVE | 1000000100276 | 4423 2768 | 2009-01-29 | 2029-02-18 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J08000297219 | ACTIVE | 1000000088278 | 4388 2865 | 2008-08-26 | 2028-09-10 | $ 19,743.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J08000054248 | ACTIVE | 1000000063632 | 4304 2850 | 2007-11-20 | 2028-02-20 | $ 20,386.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-11-05 |
Amendment | 2007-11-05 |
ANNUAL REPORT | 2007-09-04 |
DEBIT MEMO | 2007-09-04 |
Off/Dir Resignation | 2007-06-26 |
Reg. Agent Change | 2007-06-26 |
ANNUAL REPORT | 2006-05-13 |
Domestic Profit | 2005-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State