Search icon

GRANT'S CARIBBEAN & AMERICAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: GRANT'S CARIBBEAN & AMERICAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANT'S CARIBBEAN & AMERICAN RESTAURANT, 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: 17 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000141452
FEI/EIN Number 412189287

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

Address: 521 W. MEMORIAL BLVD., LAKELAND, FL, 33805
Mail Address: 521 W. MEMORIAL BLVD., LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT HUGH W Director 1442 PLEASANT PLACE, LAKELAND, FL, 33801
GRANT HUGH W President 1442 PLEASANT PLACE, LAKELAND, FL, 33801
GRANT HUGH W Vice President 1442 PLEASANT PLACE, LAKELAND, FL, 33801
MCGUIRE KEYREN Secretary 1442 PLEASANT PLACE, LAKELAND, FL, 33801
MCGUIRE KEYREN Treasurer 1442 PLEASANT PLACE, LAKELAND, FL, 33801
MCGUIRE KEYREN Director 1442 PLEASANT PLACE, LAKELAND, FL, 33801
MCGUIRE KEYREN Agent 1442 PLEASANT PLACE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-21 - -
REGISTERED AGENT NAME CHANGED 2017-09-21 MCGUIRE, KEYREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-21
REINSTATEMENT 2010-05-01
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-05-23
REINSTATEMENT 2006-11-09
Domestic Profit 2005-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State