Search icon

ANTONIO VAN GRICHEN, INC. - Florida Company Profile

Company Details

Entity Name: ANTONIO VAN GRICHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIO VAN GRICHEN, 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: 03 Jun 2009 (16 years ago)
Document Number: P09000048360
FEI/EIN Number 270290934

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

Address: 110 Logan Lane, Suite 3, Santa Rosa Beach, FL, 32459, US
Mail Address: 110 Logan Lane, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Grichen Antonio President 110 Logan Lane, Santa Rosa Beach, FL, 32459
Walker Matthew R Auth 2026 Pine Island Circle, Miramar Beach, FL, 32550
Walker Matthew R Agent 2026 Pine Island Circle, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-25 110 Logan Lane, Suite 3, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 2026 Pine Island Circle, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 110 Logan Lane, Suite 3, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-01-23 Walker, Matthew Ray -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State