Entity Name: | GRITSCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRITSCO, 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: | 25 Aug 2014 (11 years ago) |
Date of dissolution: | 25 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | P14000070890 |
FEI/EIN Number |
47-2704962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1213 ARLINGTON AVE N, ST. PETERSBURG, FL, 33705, US |
Mail Address: | 10519 Giddens Place, Palmetto, FL, 34221, US |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Barbara R | President | 10519 Giddens Place, Palmetto, FL, 34221 |
COWN KATHRYN Esq. | Agent | 111 2nd Avenue NE, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 1213 ARLINGTON AVE N, ST. PETERSBURG, FL 33705 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-04 | COWN, KATHRYN, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 111 2nd Avenue NE, Suite 360, ST. PETERSBURG, FL 33701 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2014-08-29 | GRITSCO, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-07 |
Article of Correction/NC | 2014-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State