Search icon

GRAMBRON ENTERPRISES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAMBRON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2014 (12 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P14000010196
FEI/EIN Number 46-4725579
Address: 3500 S ATLANTIC AVE, UNIT 204, COCOA BEACH, FL, 32931, US
Mail Address: 3500 S ATLANTIC AVE, UNIT 204, COCOA BEACH, FL, 32931, US
ZIP code: 32931
City: Cocoa Beach
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1279403
State:
KENTUCKY

Key Officers & Management

Name Role Address
GRAHAM ROBERT President 3500 S ATLANTIC AVE UNIT 204, COCOA BEACH, FL, 32931
GRAHAM ROBERT Agent 3500 S ATLANTIC AVE, COCOA BEACH, FL, 32931

Form 5500 Series

Employer Identification Number (EIN):
464725408
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056470 CAREPATROL OF MELBOURNE ACTIVE 2020-05-21 2025-12-31 - 3500 S. ATLANTIC AVE., #204, COCOA BEACH, FL, 32931
G14000017667 CAREPATROL OF MELBOURNE EXPIRED 2014-02-19 2019-12-31 - P.O. BOX 320040, COCOA BEACH, FL, 32932

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-01-31

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71865.00
Total Face Value Of Loan:
71865.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79041.00
Total Face Value Of Loan:
79041.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79041.00
Total Face Value Of Loan:
79041.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$79,041
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,097.77
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $79,041
Jobs Reported:
4
Initial Approval Amount:
$71,865
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,815.98
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $71,865

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State