Search icon

GRIMPFISH INC. - Florida Company Profile

Company Details

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

GRIMPFISH 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: 21 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000017704
FEI/EIN Number 45-4588371

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

Address: 20618 S.W. Citrus Blvd., Indiantown, FL, 34956, US
Mail Address: 1 WINDSOR ROAD WEST, JUPITER, FL, 33469
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMPE ERIC C President 1 WINDSOR ROAD WEST, JUPITER, FL, 33469
GRIMPE ERIC C Vice President 1 WINDSOR ROAD WEST, JUPITER, FL, 33469
GRIMPE ERIC C Treasurer 1 WINDSOR ROAD WEST, JUPITER, FL, 33469
GRIMPE ERIC C Secretary 1 WINDSOR ROAD WEST, JUPITER, FL, 33469
GRIMPE ERIC C Agent 1 WINDSOR ROAD WEST, JUPITER, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018043 SUPERIOR WOODWORKING EXPIRED 2012-02-21 2017-12-31 - 1 WINDSOR ROAD WEST, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 20618 S.W. Citrus Blvd., Indiantown, FL 34956 -

Documents

Name Date
ANNUAL REPORT 2013-04-06
Domestic Profit 2012-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State