Search icon

ANTONIO GRULLON HERNANDEZ INC. - Florida Company Profile

Company Details

Entity Name: ANTONIO GRULLON HERNANDEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIO GRULLON HERNANDEZ 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: 26 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000008210
FEI/EIN Number 47-3242150

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

Address: 3490 FOXCROFT ROAD, APT 110, MIRAMAR, FL, 33025, US
Mail Address: 3490 FOXCROFT ROAD, APT 110, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMPERIAL BUSINESS SOLUTIONS INC Agent -
GRULLON HERNANDEZ ANTONIO Vice President 3490 FOXCROFT ROAD, MIRAMAR, FL, 33025
GRULLON HERNANDEZ ANTONIO President 3490 FOXCROFT ROAD, MIRAMAR, FL, 33025
Blanco Luis Manager 5725 Pembroke Road, Hollywood, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020771 DOMINICAN MINI MART EXPIRED 2015-02-25 2020-12-31 - 5725 PEMBROKE ROAD, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-09-02 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Amendment 2015-09-02
Domestic Profit 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State