Entity Name: | GRAGEDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAGEDA, 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: | 20 Jul 2015 (10 years ago) |
Document Number: | P15000061710 |
FEI/EIN Number |
47-4636315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 S FLAG DRIVE, KISSIMMEE, FL, 34759, US |
Mail Address: | 1627 E VINE STREET, SUITE 110, KISSIMMEE, FL, 34744, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAGEDA RUBEN | President | 28 S FLAG DRIVE, KISSIMMEE, FL, 34759 |
GRAGEDA ROSSMERY | Vice President | 28 S FLAG DR, KISSIMMEE, FL, 34759 |
GRAGEDA RUBEN | Agent | 28 S FLAG DRIVE, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-21 | 28 S FLAG DRIVE, KISSIMMEE, FL 34759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-10 | 28 S FLAG DRIVE, KISSIMMEE, FL 34759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-10 | 28 S FLAG DRIVE, KISSIMMEE, FL 34759 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | GRAGEDA, RUBEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-22 |
AMENDED ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State