Search icon

GNR BUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: GNR BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GNR BUSINESS, 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: 13 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000075954
FEI/EIN Number 46-3644612

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

Address: 4640 32ND CT E, bradenton, FL, 34203, US
Mail Address: 4640 32ND CT. E., BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON KIRKLAND PRATT & MCGUIRE PA Agent 1206 MANATEE AVE. W., BRADENTON, FL, 34205
EBRAHIM GHAZIEH President 4640 32ND CT. E., BRADENTON, FL, 34203
EBRAHIM GHAZIEH Secretary 4640 32ND CT. E., BRADENTON, FL, 34203
EBRAHIM GHAZIEH Vice President 4640 32ND CT. E., BRADENTON, FL, 34203
EBRAHIM GHAZIEH Treasurer 4640 32ND CT. E., BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092008 POSHE EXPIRED 2013-09-17 2018-12-31 - 4640 32ND CT E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 4640 32ND CT E, bradenton, FL 34203 -
AMENDMENT 2015-11-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-10
Amendment 2015-11-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-09
Domestic Profit 2013-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State