Search icon

GRATERA INC. - Florida Company Profile

Company Details

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

GRATERA 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: 19 Sep 2011 (14 years ago)
Document Number: P11000081882
FEI/EIN Number 453304679

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

Address: 21581 Casa Monte Court, BOCA RATON, FL, 33433, US
Mail Address: 21581 Casa Monte Ct., BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRATEROL HENRY President 21581 Casa Monte Ct, BOCA RATON, FL, 33433
GRATEROL HENRY Director 21581 Casa Monte Ct, BOCA RATON, FL, 33433
VELA JEANETTE Vice President 21581 Casa Monte Ct., BOCA RATON, FL, 33433
VELA JEANETTE Director 21581 Casa Monte Ct., BOCA RATON, FL, 33433
GLOBAL TAX SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 21581 Casa Monte Court, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-03-15 21581 Casa Monte Court, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 8177 WEST GLADES ROAD, 216, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State