Search icon

GRILLE 951, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GOODMAN BERNARD J President 7550 MISSION HILLS DRIVE, NAPLES, FL, 34119
SWAIN CLIFF Agent 7320 SAINT IVES WAY, NAPLES, FL, 34104

Events

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 -

Debts

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

Documents

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