Search icon

GROSSO INC. - Florida Company Profile

Company Details

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

GROSSO 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: 16 May 2013 (12 years ago)
Date of dissolution: 21 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: P13000043911
FEI/EIN Number 46-2802854

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

Address: 14771 INDIGO LAKES CIR, NAPLES, FL, 34119
Mail Address: 14771 INDIGO LAKES CIR, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANK ANASTASIJA President 14771 Indigo Lakes Cir, NAPLES, FL, 34119
BLANK ANASTASIJA Agent 14771 INDIGO LAKES CIR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-21 - -
REGISTERED AGENT NAME CHANGED 2019-04-19 BLANK, ANASTASIJA -
AMENDMENT AND NAME CHANGE 2015-02-26 GROSSO INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 14771 INDIGO LAKES CIR, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 14771 INDIGO LAKES CIR, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2014-02-26 14771 INDIGO LAKES CIR, NAPLES, FL 34119 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
Amendment and Name Change 2015-02-26
ANNUAL REPORT 2014-01-21
Domestic Profit 2013-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State