Search icon

GRIZZLY PRODUCTS CORP. - Florida Company Profile

Company Details

Entity Name: GRIZZLY PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIZZLY PRODUCTS CORP. 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: 14 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000053959
FEI/EIN Number 45-5486801

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

Address: 109 N Brush St, TAMPA, FL, 33602, US
Mail Address: PO BOX 422, TAMPA, FL, 33601, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS RUSSELL P President PO BOX 422, TAMPA, FL, 33601
MATHEWS SUSANNAH W Vice President PO BOX 422, TAMPA, FL, 33601
MATHEWS SUSANNAH W Secretary PO BOX 422, TAMPA, FL, 33601
HOBBY CLARKE GEsq. Agent 109 N BRUSH STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022414 GATOR GUNS EXPIRED 2017-03-02 2022-12-31 - PO BOX 422, TAMPA, FL, 33601
G15000018416 GRIZZLY BRASS EXPIRED 2015-02-19 2020-12-31 - PO BOX 422, TAMPA, FL, 33601
G13000001908 GRIZZLY TARGETS EXPIRED 2013-01-05 2018-12-31 - PO BOX 422, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 109 N Brush St, Suite 250, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2013-01-28 HOBBY, CLARKE G, Esq. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000706696 TERMINATED 1000000632940 PINELLAS 2014-05-23 2034-05-29 $ 320.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-28
Domestic Profit 2012-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State