Search icon

GRAND AMERICAN ENTERPRISES INC.

Company Details

Entity Name: GRAND AMERICAN ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2016 (9 years ago)
Document Number: P16000034834
FEI/EIN Number 81-2321852
Address: 1515 GREENWOOD RD, BAKER, FL, 32531, US
Mail Address: PO BOX 686, BAKER, FL, 32531
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SPEARS MALCOLM R Agent 1515 GREENWOOD RD, BAKER, FL, 32531

President

Name Role Address
SPEARS MALCOLM R President PO BOX 686, BAKER, FL, 32531

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1515 GREENWOOD RD, BAKER, FL 32531 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1515 GREENWOOD RD, BAKER, FL 32531 No data

Court Cases

Title Case Number Docket Date Status
Grand American Enterprises Inc., Appellant(s) v. City of Valparaiso and Watree Construction and Land Development LLC., Appellee(s). 1D2023-2924 2023-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2023 CA 000845 F

Parties

Name GRAND AMERICAN ENTERPRISES INC.
Role Appellant
Status Active
Representations Thomas Leon Lutz
Name City of Valparaiso
Role Appellee
Status Active
Representations Hayward Dykes, Jr., Alisha Dean Hurwood
Name Watree Construction and Land Development LLC.
Role Appellee
Status Active
Representations Scott M. Work
Name Hon. John Thomas Brown
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-28
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Grand American Enterprises Inc.
View View File
Docket Date 2024-03-15
Type Response
Subtype Response
Description Response to Watree's Suggestion of Mootness
On Behalf Of Grand American Enterprises Inc.
Docket Date 2024-02-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of City of Valparaiso
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 20 days
On Behalf Of Grand American Enterprises Inc.
Docket Date 2024-01-16
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 1 CD/DVD)
Docket Date 2024-01-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 871 pages
Docket Date 2023-11-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Grand American Enterprises Inc.
Docket Date 2023-11-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-certified
On Behalf Of Grand American Enterprises Inc.
Docket Date 2023-11-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-service on counsel by name
On Behalf Of Grand American Enterprises Inc.
Docket Date 2023-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-filed by atty.
On Behalf Of Grand American Enterprises Inc.
Docket Date 2024-02-29
Type Notice
Subtype Notice
Description Notice - Suggestion of Mootness
On Behalf Of Watree Construction and Land Development LLC.
Docket Date 2024-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Grand American Enterprises Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State