Search icon

GRANNY'S KITCHEN, ITALIAN SUBS & SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: GRANNY'S KITCHEN, ITALIAN SUBS & SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANNY'S KITCHEN, ITALIAN SUBS & SPECIALTIES, 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: 10 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000100311
FEI/EIN Number 900433126

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

Address: 2311 OKEECHOBEE ROAD, FT PIERCE, FL, 34950, US
Mail Address: 2311 OKEECHOBEE ROAD, FT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRAINO MICHAEL Director 1665 SW ABINGDON AVENUE, PORT ST. LUCIE, FL, 34953
PIRAINO MICHAEL Agent 1665 SW ABINGDON AVENUE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-17 2311 OKEECHOBEE ROAD, FT PIERCE, FL 34950 -
CANCEL ADM DISS/REV 2009-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-16 2311 OKEECHOBEE ROAD, FT PIERCE, FL 34950 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-12-03 PIRAINO, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-16
REINSTATEMENT 2009-10-16
Reg. Agent Change 2008-12-03
Domestic Profit 2008-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State