Search icon

GRANDCENTR.AL INC. - Florida Company Profile

Company Details

Entity Name: GRANDCENTR.AL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANDCENTR.AL 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 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000034312
FEI/EIN Number 46-5418199

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

Address: 411 CLEVELAND STREET, #134, CLEARWATER, FL, 33755
Mail Address: 411 CLEVELAND STREET, #134, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDERY RAFFERTY President 411 CLEVELAND STREET, #134, CLEARWATER, FL, 33755
PENDERY RAFFERTY Director 411 CLEVELAND STREET, #134, CLEARWATER, FL, 33755
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108050 GOTHEMES.COM EXPIRED 2015-10-22 2020-12-31 - 1560 SUNSET POINT ROAD, CLEARWATER, FL, 33755
G14000123962 GOTHEMES EXPIRED 2014-12-10 2019-12-31 - 411 CLEVELAND ST., #134, CLEARWATER, FL, 33755

Events

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

Documents

Name Date
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19
Domestic Profit 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State