Search icon

GRASSHELPERS INC. - Florida Company Profile

Company Details

Entity Name: GRASSHELPERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRASSHELPERS 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: P07000023123
FEI/EIN Number 320194926

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

Address: 413 SW DAGGET AVE., PORT ST. LUCIE, FL, 34953
Mail Address: 413 SW DAGGET AVE., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENNA PAUL E Chief Operating Officer 413 SW DAGGET AVE., PORT ST. LUCIE, FL, 34953
McKenna Rose M Secretary 413 SW DAGGET AVE., PORT ST. LUCIE, FL, 34953
McKenna Rose Agent 413 SW DAGGET AVE., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 McKenna, Rose -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 413 SW DAGGET AVE., PORT ST. LUCIE, FL 34953 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
Reg. Agent Change 2017-04-28
Reg. Agent Resignation 2017-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State