Search icon

GRANDINETTE LAW, P.A. - Florida Company Profile

Company Details

Entity Name: GRANDINETTE LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANDINETTE LAW, P.A. 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: 22 Sep 2015 (9 years ago)
Document Number: P15000077924
FEI/EIN Number 475138639

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

Address: 601 Heritage Dr. Suite 206, Jupiter, FL, 33458, US
Mail Address: 601 Heritage Dr. Suite 206, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANDINETTE LAW OWNER K 401K PROFIT SHARING PLAN 2018 475138639 2019-04-04 GRANDINETTE LAW, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5616235317
Plan sponsor’s address 100 VILLAGE SQUARE XING STE 202, PALM BEACH GARDENS, FL, 334104531

Plan administrator’s name and address

Administrator’s EIN 475138639
Plan administrator’s name GRANDINETTE LAW, P.A.
Plan administrator’s address 100 VILLAGE SQUARE XING STE 202, PALM BEACH GARDENS, FL, 334104531
Administrator’s telephone number 5616235317

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing GINA GRANDINETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-04
Name of individual signing GINA GRANDINETTE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRANDINETTE GINA Director 601 Heritage Dr. Suite 206, Jupiter, FL, 33458
GRANDINETTE GINA Agent 601 Heritage Dr. Suite 206, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 601 Heritage Dr. Suite 206, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-02-23 601 Heritage Dr. Suite 206, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 601 Heritage Dr. Suite 206, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
Domestic Profit 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8436307303 2020-05-01 0455 PPP SUITE 206 601 HERITAGE DR, JUPITER, FL, 33458-2777
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-2777
Project Congressional District FL-21
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12576.71
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State