Entity Name: | GRAG VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAG VENTURES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Jan 2015 (10 years ago) |
Document Number: | P14000096556 |
FEI/EIN Number |
47-2530047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7498 BOWLING GREEN DRIVE, TALLAHASSEE, FL, 32309 |
Mail Address: | 7498 BOWLING GREEN DRIVE, TALLAHASSEE, FL, 32309 |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAGANELLA CHERYL M | President | 7498 BOWLING GREEN DR, TALLAHASSEE, FL, 32309 |
GRAGANELLA JOSEPH RJR. | Vice President | 7498 BOWLING GREEN DR, TALLAHASSEE, FL, 32309 |
CMARTIN & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 1400 Village Square Blvd #3 - 5, Tallahassee, FL 32312 | - |
AMENDMENT AND NAME CHANGE | 2015-01-02 | GRAG VENTURES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State