Entity Name: | GRADTASTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRADTASTIC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2015 (10 years ago) |
Document Number: | P06000042480 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2629 Alhambra Ave, Deland, FL, 32720, US |
Mail Address: | 2629 Alhambra Avenue, Deland, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEINSCHMIDT CHARLES | President | 2629 Alhambra Ave, Deland, FL, 32720 |
KLEINSCHMIDT Elizabeth L | Secretary | 2629 Alhambra Ave, Deland, FL, 32720 |
KLEINSCHMIDT Elizabeth L | Treasurer | 2629 Alhambra Ave, Deland, FL, 32720 |
KLEINSCHMIDT CHARLES | Agent | 2629 Alhambra Ave, Deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 2629 Alhambra Ave, Deland, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 2629 Alhambra Ave, Deland, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2021-08-02 | 2629 Alhambra Ave, Deland, FL 32720 | - |
REINSTATEMENT | 2015-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-09 | KLEINSCHMIDT, CHARLES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-27 |
REINSTATEMENT | 2015-10-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State