Entity Name: | GREZDA DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREZDA DESIGN, 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: | 24 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000038519 |
FEI/EIN Number |
45-5184360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2036 PALM VISTA DR, STE. 111, APOPKA, FL, 32712, US |
Mail Address: | 2036 PALM VISTA DR, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grezda Adrian | President | 2036 PALM VISTA DR, APOPKA, FL, 32712 |
Grezda Adrian | Director | 2036 PALM VISTA DR, APOPKA, FL, 32712 |
GREZDA ADRIAN | Agent | 2036 PALM VISTA DRIVE, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 2036 PALM VISTA DR, STE. 111, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 2036 PALM VISTA DR, STE. 111, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State