Search icon

T GRANDE 3502 CORP. - Florida Company Profile

Company Details

Entity Name: T GRANDE 3502 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T GRANDE 3502 CORP. 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000157390
FEI/EIN Number 204028214

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

Address: 822 MERIDIAN LN, HOLLYWOOD, FL, 33019, US
Mail Address: 822 MERIDIAN LN, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEOPOLD, KORN & LEOPOLD Agent 20801 BISCAYNE BLVD, AVENTURA, FL, 33180
SHIRO ELI President 822 MERIDIAN LN, HOLLYWOOD, FL, 33019
SHIRO MARTHA Vice President 822 MERIDAN LN, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 20801 BISCAYNE BLVD, SUITE 501, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2006-02-16 LEOPOLD, KORN & LEOPOLD -
NAME CHANGE AMENDMENT 2005-12-16 T GRANDE 3502 CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000467947 TERMINATED 1000000277083 BROWARD 2012-05-25 2032-06-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-02-16
Name Change 2005-12-16
Domestic Profit 2005-11-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State