Search icon

GRAPEVINE USA, INC - Florida Company Profile

Company Details

Entity Name: GRAPEVINE USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPEVINE USA, 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: 23 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: P15000054760
FEI/EIN Number 61-1751238

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

Address: 4610 NE 18TH AVE, FORT LAUDERDALE, FL, 33334, US
Mail Address: 11386 67TH PL N, WEST PALM BEACH, FL, 33412, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIER BJORN Director Pieter Jozef Nauwelaertsstraat 20, Berchem 2600 Belgium, OC
Clement Christelle Secretary P.O. Box 159, Malden Bridge, NY, 12115
Vandemeulebroucke Bjorn Vice President 4610 NE 18th Avenue, Fort Lauderdale, FL, 33334
VANDEMEULEBROUCKE BJON Agent 4610 NE 18TH AVE, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 VANDEMEULEBROUCKE, BJON -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 4610 NE 18TH AVE, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-04-15 4610 NE 18TH AVE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 4610 NE 18TH AVE, FT LAUDERDALE, FL 33334 -
AMENDMENT 2018-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000193005 TERMINATED 1000000921064 BROWARD 2022-04-13 2042-04-20 $ 13,424.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000531376 TERMINATED 1000000790811 BROWARD 2018-07-19 2038-07-25 $ 10,366.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
Amendment 2018-11-05
ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State