Search icon

GRISSOM & SON'S INC. - Florida Company Profile

Company Details

Entity Name: GRISSOM & SON'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRISSOM & SON'S 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000157553
FEI/EIN Number 020766173

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

Address: 4607 SW 6TH AVE, CAPE CORAL, FL, 33914
Mail Address: 4607 SW 6TH AVE, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISSOM FREDERICK President 4607 SW 6TH AVE, CAPE CORAL, FL, 33914
GRISSOM KERSTIN Agent 4607 SW 6TH AVE, CAPE CORAL, FL, 33914
GRISSOM FREDERICK Director 4607 SW 6TH AVE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015197 ALPHA OMEGA GENERAL CONTRACTING GROUP EXPIRED 2014-02-12 2019-12-31 - 4607 SW 6TH AVE, CAPE CORAL, FL, 33914
G12000090069 TRINITY GENERAL CONTRACTING EXPIRED 2012-09-13 2017-12-31 - 4607 SW 6TH AVE, CAPE CORAL, FL, 33914
G12000050252 SHUTTER SPECIALIST EXPIRED 2012-06-01 2017-12-31 - 4607 SW 6TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-17 - -
REGISTERED AGENT NAME CHANGED 2013-10-17 GRISSOM, KERSTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 4607 SW 6TH AVE, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 4607 SW 6TH AVE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2010-02-22 4607 SW 6TH AVE, CAPE CORAL, FL 33914 -
AMENDMENT 2006-10-30 - -

Documents

Name Date
Off/Dir Resignation 2014-08-28
ANNUAL REPORT 2014-01-14
REINSTATEMENT 2013-10-17
ANNUAL REPORT 2012-09-13
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State