Search icon

GRAPE STARS CORP - Florida Company Profile

Company Details

Entity Name: GRAPE STARS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPE STARS CORP 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000006144
FEI/EIN Number 81-1417676

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

Address: 78 SW 7th Street, 5th Floor, MIAMI, FL, 33130, US
Mail Address: 78 SW 7th Street, 5th Floor, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLETIER JEAN JEAN President 78 SW 7th Street, MIAMI, FL, 33130
PELLETIER JEAN JEAN Chairman 78 SW 7th Street, MIAMI, FL, 33130
PELLETIER JEAN JEAN Agent 78 SW 7th Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 78 SW 7th Street, 5th Floor, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 78 SW 7th Street, 5th Floor, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-02-02 78 SW 7th Street, 5th Floor, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-02-02 PELLETIER, JEAN JEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-02-02
Domestic Profit 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State