Search icon

GRAND VIEW ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: GRAND VIEW ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND VIEW ENTERPRISES, 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 23 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: P10000070098
FEI/EIN Number 273741607

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

Address: 4644 KEYSVILLE AVE., SPRING HILL, FL, 34608, US
Mail Address: 4644 KEYSVILLE AVE., SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGREW DAVID M President 4644 KEYSVILLE AVE., SPRING HILL, FL, 34608
MCGREW DAVID M Treasurer 4644 KEYSVILLE AVE., SPRING HILL, FL, 34608
MCGREW DAWN R Vice President 4644 KEYSVILLE AVE, SPRING HILL, FL, 34608
MCGREW DAWN R Secretary 4644 KEYSVILLE AVE, SPRING HILL, FL, 34608
MCGREW DAVID M Agent 4644 KEYSVILLE AVE., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-23 - -
REGISTERED AGENT NAME CHANGED 2012-03-21 MCGREW, DAVID MM.D. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-23
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State