Entity Name: | GRASER CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRASER 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: |
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: | 17 Oct 2012 (13 years ago) |
Document Number: | P12000087682 |
FEI/EIN Number |
30-0752913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2020 NE 163rd St Ste, North Miami Beach, FL, 33162, US |
Address: | 25 SE 2nd ave #1021,, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORSATO SERGIO J | President | 8600 SW 212 ST ,, Cutler Bay, FL, 331893755 |
BORSATO GRACIELA | Vice President | 8600 SW 212 ST ,, Cutler Bay, FL, 331893755 |
GZ ACCOUNTING SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 25 SE 2nd ave #1021,, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2020 NE 163th street, 300LL, NORTH MIAMI, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 25 SE 2nd ave #1021,, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | GZ ACCOUNTING SERVICES INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State