Search icon

GRITSCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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